Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Med Clean LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 6, 2003)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

CONTAINERZONE LIMITED
20-20 DISTRIBUTION LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03700146
Record last updated Tuesday, April 7, 2015 2:32:57 AM UTC
Official Address The Ferry Terminal Port Of Ramsgate Kent United Kingdom Ct119ft Central Harbour
There are 4 companies registered at this street
Postal Code CT119FT
Sector Other cleaning services

Charts

Visits

MED CLEAN LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry May 6, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 6, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 6, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 21, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 28, 2011 Change of registered office address Change of registered office address
Registry Jun 9, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 10, 2010 Liquidator's progress report 3700... Liquidator's progress report 3700...
Registry Jun 16, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 8, 2009 Liquidator's progress report 3700... Liquidator's progress report 3700...
Registry Jun 8, 2009 Liquidator's progress report Liquidator's progress report
Registry Dec 11, 2008 Liquidator's progress report 3700... Liquidator's progress report 3700...
Registry Jul 30, 2008 Liquidator's progress report Liquidator's progress report
Registry Oct 8, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 15, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 15, 2007 Statement of company's affairs Statement of company's affairs
Registry Jun 15, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Apr 27, 2006 Annual accounts Annual accounts
Financials Apr 11, 2006 Annual accounts 3700... Annual accounts 3700...
Registry Feb 17, 2006 Annual return Annual return
Financials Mar 4, 2005 Annual accounts Annual accounts
Registry Jan 26, 2005 Annual return Annual return
Registry Jan 31, 2004 Annual return 3700... Annual return 3700...
Financials May 6, 2003 Annual accounts Annual accounts
Registry Jan 26, 2003 Annual return Annual return
Financials Dec 3, 2002 Annual accounts Annual accounts
Registry May 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 11, 2002 Annual return Annual return
Registry Jan 26, 2002 Appointment of a secretary Appointment of a secretary
Registry Jan 26, 2002 Resignation of a director Resignation of a director
Registry Jan 10, 2002 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 22, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 18, 2001 Annual accounts Annual accounts
Registry Feb 19, 2001 Annual return Annual return
Registry Feb 10, 2000 Annual return 3700... Annual return 3700...
Registry Jun 22, 1999 Company name change Company name change
Registry Jun 21, 1999 Change of name certificate Change of name certificate
Registry Jun 15, 1999 Resignation of a secretary Resignation of a secretary
Registry Jun 15, 1999 Appointment of a director Appointment of a director
Registry Jun 15, 1999 Appointment of a secretary Appointment of a secretary
Registry May 25, 1999 Change of accounting reference date Change of accounting reference date
Registry May 21, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Mar 26, 1999 Company name change Company name change
Registry Mar 26, 1999 Resignation of a director Resignation of a director
Registry Mar 26, 1999 Appointment of a director Appointment of a director
Registry Mar 26, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 26, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 26, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 25, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Mar 25, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 25, 1999 Change of name certificate Change of name certificate
Registry Mar 16, 1999 Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director (a man) Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director (a man)
Registry Jan 22, 1999 Two appointments: a man and a woman Two appointments: a man and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)