MF VETERINARMEDIZIN LTD

1a Pope Street, London, SE1 3PR, United Kingdom
StatusDISSOLVED
Company No.06490206
CategoryPrivate Limited Company
Incorporated31 Jan 2008
Age16 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 2 months, 15 days

SUMMARY

MF VETERINARMEDIZIN LTD is an dissolved private limited company with number 06490206. It was incorporated 16 years, 5 months, 8 days ago, on 31 January 2008 and it was dissolved 11 years, 2 months, 15 days ago, on 23 April 2013. The company address is 1a Pope Street, London, SE1 3PR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jana Frey

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Frey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jul 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-23

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-16

Old address: 1a Pope Street London SE1 3PH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Michael Frey

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-03

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from suite 14 456-458 strand london WC2R 0DZ

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / stm nominee secretaries LTD / 07/04/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/01/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 31 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALASKAN WINDOWS LTD

20 STONECOT HILL,SUTTON,SM3 9HE

Number:05317266
Status:ACTIVE
Category:Private Limited Company

FINOM LIMITED

30 JAMES STREET,,KA24 5ET

Number:SC268934
Status:ACTIVE
Category:Private Limited Company

GRAPHICGOLD LIMITED

C/O DALEWOOD LTD,WORTHING,BN11 1LB

Number:01979067
Status:ACTIVE
Category:Private Limited Company

HD PROPERTY AND FACILITIES MANAGEMENT LIMITED

51 KINGS ROAD,MIDDLESBROUGH,TS3 6NH

Number:11051038
Status:ACTIVE
Category:Private Limited Company

IULIUS LOGISTIC LIMITED

17 OAKWOOD ROAD,DONCASTER,DN4 8RQ

Number:09769983
Status:ACTIVE
Category:Private Limited Company

THE BOARD INN [HOWDEN] LTD

FROGOWSE STATION LANE,BROUGH,HU15 2PX

Number:09522950
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