MEDIFIT INSTRUMENTS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY MORAG CAMPBELL

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JULU

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM BIO PARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX

View Document

19/01/1619 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/04/1423 April 2014 DISS40 (DISS40(SOAD))

View Document

22/04/1422 April 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM INNOVA BUSINESS CENTRE ELECTRIC AVENUE ENFIELD MIDDLESEX EN3 7XQ

View Document

17/04/1217 April 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OLANYA JULU / 10/11/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 DISS40 (DISS40(SOAD))

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/11/0811 November 2008 FIRST GAZETTE

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 06/07/06

View Document

31/08/0631 August 2006 NC INC ALREADY ADJUSTED 06/08/06

View Document

31/08/0631 August 2006 £ NC 1000/1000000 06/0

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/07/038 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/07/037 July 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

03/05/023 May 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/10/0110 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 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