MEDIWEB LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 APPLICATION FOR STRIKING-OFF

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRANDWICK LIMITED / 03/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN POORNAN / 01/07/2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/013 May 2001 Incorporation

View Document


More Company Information