MEDSPAN LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1313 September 2013 APPLICATION FOR STRIKING-OFF

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 394B SIMPSON MILTON KEYNES MK6 3AL

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT ATKINSON / 01/01/2012

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN ATKINSON / 01/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM BRIXWORTH COLDSTORE OLD HARBOROUGH ROAD BRIXWORTH NORTHAMPTONSHIRE NN6 9BX

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARCUS MORGAN

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM C/O EISMANN UNIT 31 KENNETH WAY WILSTEAD IND ESTATE WILSTEAD BEDFORD BEDFORDSHIRE MK45 3PD

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 31/03/10 NO CHANGES

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY LYNDA MARSTON

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR MARCUS MORGAN

View Document

20/04/0920 April 2009 SECRETARY APPOINTED MR ROBERT STEPHEN ATKINSON

View Document

31/03/0931 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0920 March 2009 COMPANY NAME CHANGED TRANS FOOD IBERIA LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM 130 HAINAULT AVENUE GIFFARD PARK MILTON KEYNES BUCKINGHAMSHIRE MK14 5PG UNITED KINGDOM

View Document

31/03/0831 March 2008 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