About

Registered Number: 06552064
Date of Incorporation: 01/04/2008 (17 years ago)
Company Status: Active
Registered Address: Unit 42 Price Street, Birkenhead, CH41 4JQ,

 

Medical Media International Ltd was registered on 01 April 2008 and are based in Birkenhead, it has a status of "Active". The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LASSU, Peter 09 June 2017 - 1
LACZKO, Tamas 01 May 2009 09 June 2017 1
MEGYERI, Zsolt 01 April 2008 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
COMPANY SUPPORT SERVICES LTD 01 April 2008 25 November 2008 1
GBR ASSOCIATES LTD 25 November 2008 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 July 2019
DISS40 - Notice of striking-off action discontinued 18 May 2019
AA - Annual Accounts 15 May 2019
AD01 - Change of registered office address 15 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 23 June 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 06 March 2018
AD01 - Change of registered office address 10 December 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 12 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 15 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AA - Annual Accounts 04 February 2010
DISS40 - Notice of striking-off action discontinued 26 August 2009
363a - Annual Return 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
287 - Change in situation or address of Registered Office 05 January 2009
288b - Notice of resignation of directors or secretaries 03 January 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.