MEDICODE LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAYA MISTRY / 22/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MISS MAYA MISTRY

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JATISH MISTRY

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 10 MULBERRY PARADE WEST DRAYTON MIDDLESEX UB7 9AE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: CAREWELL CHEMIST, 10 MULBERRY PARADE, WEST DRAYTON MIDDLESEX UB7 9AE

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 28 LANKERS DRIVE HARROW MIDDLESEX HA2 7NT

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 28 LANKERS DRIVE NORTH HARROW MIDDLESEX HA2 7NT

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: HILLINGDON HOUSE 386-388 KENTON ROAD HARROW MIDDLESEX W1P 6HE

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 Incorporation

View Document

22/05/0622 May 2006 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