MEDIFIX ADHESIVE PRODUCTS LIMITED

76 Shoe Lane, London, EC4A 3JB
StatusDISSOLVED
Company No.02647046
CategoryPrivate Limited Company
Incorporated19 Sep 1991
Age32 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 3 months, 27 days

SUMMARY

MEDIFIX ADHESIVE PRODUCTS LIMITED is an dissolved private limited company with number 02647046. It was incorporated 32 years, 8 months, 2 days ago, on 19 September 1991 and it was dissolved 13 years, 3 months, 27 days ago, on 25 January 2011. The company address is 76 Shoe Lane, London, EC4A 3JB.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Old address: Manchester Road Ashton Under Lyne Manchester OL7 0ED

Change date: 2010-08-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Capital

Type: SH19

Date: 2009-10-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 Oct 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/09

Documents

View document PDF

Resolution

Date: 15 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / mark stirzaker / 26/09/2008 / Date of Birth was: 27-Nov-1957, now: 27-Nov-1955; Post Code was: OL7 0ED, now: OL12 6BH

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark robert stirzaker

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher smith

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with made up date

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/02

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 19/04/01 from: epworth house 25 city road london EC1Y 1AR

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 08 Feb 2001

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/01/01--------- £ si 242993@1=242993 £ ic 321200/564193

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/12/00

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/96; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 21 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 15/05/95--------- £ si 95200@1=95200 £ ic 226000/321200

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/93; full list of members

Documents

View document PDF

Memorandum articles

Date: 06 Apr 1993

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Capital

Type: 88(2)R

Description: Ad 10/03/93--------- £ si 225998@1=225998 £ ic 2/226000

Documents

View document PDF

Resolution

Date: 25 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/02/93

Documents

View document PDF

Resolution

Date: 02 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/92; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Memorandum articles

Date: 12 Dec 1991

Category: Incorporation

Type: MA

Documents

View document PDF


Some Companies

ASPIRANT CONSULTING LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08486305
Status:ACTIVE
Category:Private Limited Company

ATAMARIA HOMES LIMITED

135 MACKWORTH DRIVE,NEATH,SA11 2QA

Number:10377910
Status:ACTIVE
Category:Private Limited Company

F S BUCCELLATI LTD

53 HARRINGTON GARDENS,LONDON,SW7 4JZ

Number:09770329
Status:ACTIVE
Category:Private Limited Company

FAMIGLIA 2018 LTD

193 DEAN HOUSE FIRST FLOOR,ENFIELD,EN3 4EA

Number:11310386
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN ASH CONSTRUCTION LTD

4 CHURCH STREET,HENGOED,CF82 7EE

Number:09545570
Status:ACTIVE
Category:Private Limited Company

PRIORITY COMMODITY LTD

8 MAGNOLIA PLACE,LONDON,SW4 8BB

Number:11559126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source