MEDISTREAM LTD

04996577
TURNPIKE HOUSE 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

Documents

Documents
Date Category Description Pages
08 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Sep 2015 officers Appointment of director (Mr Jorgen Hansen) 2 Buy now
15 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2015 officers Termination of appointment of director (Paul Gary Stoner) 1 Buy now
15 Sep 2015 officers Termination of appointment of director (David Robert Mason) 1 Buy now
15 Sep 2015 officers Appointment of director (Mr Neil Thomas Blewitt) 2 Buy now
28 Jan 2015 accounts Annual Accounts 3 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 2 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 2 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
03 Feb 2012 accounts Annual Accounts 2 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
20 Dec 2011 officers Change of particulars for director (Mr Paul Gary Stoner) 2 Buy now
14 Jan 2011 accounts Annual Accounts 3 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
23 Dec 2010 officers Change of particulars for director (David Robert Mason) 2 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Mar 2010 accounts Annual Accounts 3 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
02 Nov 2009 accounts Annual Accounts 1 Buy now
31 Mar 2009 annual-return Return made up to 07/12/08; full list of members 3 Buy now
20 Mar 2009 officers Director's change of particulars / paul stoner / 03/04/2008 1 Buy now
20 Mar 2009 officers Director's change of particulars / david mason / 03/04/2008 1 Buy now
20 Mar 2009 officers Appointment terminated secretary gillian parker 1 Buy now
29 Oct 2008 accounts Annual Accounts 2 Buy now
07 Dec 2007 annual-return Return made up to 07/12/07; full list of members 2 Buy now
07 Dec 2007 officers New secretary appointed 1 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 accounts Annual Accounts 2 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
11 Jan 2007 annual-return Return made up to 16/12/06; full list of members 3 Buy now
06 Nov 2006 accounts Annual Accounts 4 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA 1 Buy now
28 Feb 2006 annual-return Return made up to 16/12/05; full list of members 2 Buy now
13 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
13 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 2005 officers New director appointed 1 Buy now
08 Dec 2005 capital Ad 28/11/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Aug 2005 accounts Annual Accounts 2 Buy now
14 Jan 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
29 Nov 2004 address Registered office changed on 29/11/04 from: prospect house 1-3 brickfields road south woodham ferrers essex CM3 5XB 1 Buy now
01 Mar 2004 officers Director resigned 1 Buy now
01 Mar 2004 officers Secretary resigned 1 Buy now
01 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
28 Feb 2004 address Registered office changed on 28/02/04 from: turnpike house 1208/1210 london road leigh-on-sea essex SS9 2UA 1 Buy now
16 Dec 2003 incorporation Incorporation Company 16 Buy now