Medires Ltd

05501293
1 Winckley Court Chapel Street PR1 8BU

Documents

Documents
Date Category Description Pages
10 Nov 2010 gazette Gazette Dissolved Liquidation 1 Buy now
10 Aug 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
08 Oct 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
08 Oct 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Oct 2009 resolution Resolution 1 Buy now
20 Sep 2009 address Registered office changed on 20/09/2009 from 116 duke street liverpool merseyside L1 5JW england 1 Buy now
13 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
10 Jul 2009 officers Director's Change of Particulars / john felton / 02/04/2009 / HouseName/Number was: , now: the bath house; Street was: robinswood, now: north parade; Area was: 57 croft drive east, now: parkgate; Post Town was: caldy, now: ; Region was: merseyside, now: cheshire; Post Code was: CH48 2JR, now: CH64 6RL; Country was: , now: united kingdom 1 Buy now
10 Jul 2009 officers Secretary appointed mr brian clarke 1 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from c/o gilling dod the cruck barn duxbury park chorley lancashire PR7 4AT 1 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from 7-9 priory mews, monks ferry birkenhead merseyside CH41 5AZ 1 Buy now
24 Jun 2009 officers Appointment Terminated Secretary derek hills 1 Buy now
20 Feb 2009 officers Appointment Terminated Director alan cruickshank 1 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
29 Jul 2008 annual-return Return made up to 06/07/08; full list of members 5 Buy now
17 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
31 Oct 2007 accounts Annual Accounts 6 Buy now
10 Jul 2007 annual-return Return made up to 06/07/07; full list of members 3 Buy now
18 Jul 2006 annual-return Return made up to 06/07/06; full list of members 3 Buy now
31 Mar 2006 accounts Annual Accounts 1 Buy now
03 Jan 2006 accounts Accounting reference date shortened from 31/07/06 to 31/12/05 1 Buy now
03 Jan 2006 capital Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
23 Sep 2005 officers New secretary appointed 1 Buy now
22 Sep 2005 officers Secretary resigned 1 Buy now
22 Sep 2005 officers Director resigned 1 Buy now
06 Jul 2005 officers Secretary resigned 1 Buy now
06 Jul 2005 incorporation Incorporation Company 17 Buy now