Advanced company searchLink opens in new window

MISTRY-MED LIMITED

Company number 04268226

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
12 Mar 2014 4.51 Certificate that Creditors have been paid in full
13 Jan 2014 AD01 Registered office address changed from Taylor Group Wedgenock Lane Warwick Warwickshire CV34 5YA on 13 January 2014
06 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Jan 2014 4.70 Declaration of solvency
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 4.70 Declaration of solvency
17 Dec 2013 TM01 Termination of appointment of Philip Dudley Taylor as a director on 17 December 2013
17 Dec 2013 AA
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
19 Dec 2012 AA
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
02 Jan 2012 AA
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
23 Dec 2010 AA
10 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
06 Apr 2010 CH03 Secretary's details changed for Mr Christopher John Taylor on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mr Michael James Taylor on 6 April 2010
14 Jan 2010 AA
10 Aug 2009 363a Return made up to 10/08/09; full list of members
28 Jan 2009 AA
21 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Nov 2008 363a Return made up to 10/08/08; full list of members