MEDITABS DIRECT LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LOUISE OLIVER / 17/11/2009

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company