MEDLINE INDUSTRIES LIMITED

3rd Floor, Quayside Wilderpsool Business Park 3rd Floor, Quayside Wilderpsool Business Park, Warrington, WA4 6HL, England
StatusACTIVE
Company No.03238147
CategoryPrivate Limited Company
Incorporated15 Aug 1996
Age27 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

MEDLINE INDUSTRIES LIMITED is an active private limited company with number 03238147. It was incorporated 27 years, 10 months, 24 days ago, on 15 August 1996. The company address is 3rd Floor, Quayside Wilderpsool Business Park 3rd Floor, Quayside Wilderpsool Business Park, Warrington, WA4 6HL, England.



Company Fillings

Accounts with accounts type full

Date: 07 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hervé Bertrand Million

Appointment date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmen Victoria Martin-Hondarza Sobrino

Termination date: 2023-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Medline Stellar Uk Ltd

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-16

Officer name: Mr Jochen Helmut Günther

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Abrams

Termination date: 2021-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Abrams

Termination date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helene Marie Lienard

Termination date: 2021-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jochen Helmut Günther Hein

Appointment date: 2021-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jochen Helmut Günther

Appointment date: 2021-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

Old address: No. 5 Booths Park Chelford Road Knutsford Cheshire WA16 8GS

New address: 3rd Floor, Quayside Wilderpsool Business Park Greenalls Avenue Warrington WA4 6HL

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carmen Victoria Martin-Hondarza Sobrino

Appointment date: 2015-05-27

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helene Marie Lienard

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Mills

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mills

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: Manor Point Greenwood Drive Manor Park Runcorn Cheshire WA7 1SE United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: the Crescent, Jays Close Basingstoke Hampshire RG22 4BS

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carefusion U.K. 223 LIMITED\certificate issued on 10/05/11

Documents

View document PDF

Change of name notice

Date: 10 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Move registers to registered office company

Date: 15 Apr 2011

Category: Address

Type: AD04

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Abrams

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Mills

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Abrams

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mills

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Thomas

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Butera Maschal

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Kiernan

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dawe

Documents

View document PDF

Legacy

Date: 29 Mar 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Mar 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/03/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Capital

Type: SH19

Date: 2011-03-29

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 29 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Butera Maschal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Mrs Amanda Jane Thomas

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Mr Andrew Dawe

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Harty

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cardinal health U.K. 223 LIMITED\certificate issued on 01/09/09

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / elizabeth kiernan / 27/02/2009

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew dawe / 27/02/2009

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew dawe

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mrs elizabeth ann kiernan

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs amanda jane thomas

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith perrett

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean burke

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark pettitt

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith perrett

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 30/11/07 from: regus house windmill hill business park whitehill way, swindon wiltshire SN5 6QR

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 13/02/06 from: frankland road blagrove swindon wiltshire SN5 8RU

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF


Some Companies

CYCLE TOUGH LTD

160 MAIN STREET,SEAHOUSES,NE68 7UA

Number:09215811
Status:ACTIVE
Category:Private Limited Company

DELTEC INTERNATIONAL COURIER LIMITED

SKYNET HOUSE,HOUNSLOW,TW4 6DE

Number:01925142
Status:ACTIVE
Category:Private Limited Company

FREEDOM BUSINESS CONSULTING LIMITED

11 BOXGROVE ROAD,LONDON,SE2 9JZ

Number:06752273
Status:ACTIVE
Category:Private Limited Company

MINDSURGERY LTD

14A HIGH STREET,REIGATE,RH2 9AY

Number:09759245
Status:ACTIVE
Category:Private Limited Company

PHOENIX ELECTRICAL MANAGEMENT LIMITED

109 WOODHAM DRIVE,SUNDERLAND,SR2 0FB

Number:10245503
Status:ACTIVE
Category:Private Limited Company

SHIGENA LTD

97 WHITTLE STREET,MANCHESTER,M28 3WY

Number:11172635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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