ANIMEDIC LIMITED

05731350
MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

Documents

Documents
Date Category Description Pages
03 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 Nov 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
27 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
16 Oct 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
16 Oct 2009 resolution Resolution 1 Buy now
22 Aug 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Feb 2009 annual-return Return made up to 06/03/08; full list of members 3 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from the stables, old dunwear house westonzoyland road bridgwater somerset TA7 0HZ 1 Buy now
05 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
07 Feb 2008 accounts Annual Accounts 6 Buy now
02 Aug 2007 officers Director's particulars changed 1 Buy now
02 Aug 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
05 Apr 2006 address Registered office changed on 05/04/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
04 Apr 2006 officers New secretary appointed 1 Buy now
04 Apr 2006 officers New director appointed 1 Buy now
04 Apr 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
06 Mar 2006 incorporation Incorporation Company 13 Buy now