About

Registered Number: 03895663
Date of Incorporation: 16/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Innova Business Centre, Electric Avenue, Enfield, Middlesex, EN3 7XU

 

Having been setup in 1999, Medifit Instruments Ltd have registered office in Enfield, Middlesex. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Morag Mairi Macdonald 10 September 2001 26 September 2019 1
JULU, Patrick Olanya 16 December 1999 28 November 2000 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
TM02 - Termination of appointment of secretary 08 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 03 October 2017
PSC01 - N/A 03 October 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 17 November 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AR01 - Annual Return 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
AR01 - Annual Return 28 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 06 November 2012
AD01 - Change of registered office address 02 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 03 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 02 December 2008
DISS40 - Notice of striking-off action discontinued 21 November 2008
AA - Annual Accounts 20 November 2008
GAZ1 - First notification of strike-off action in London Gazette 11 November 2008
288b - Notice of resignation of directors or secretaries 14 July 2007
363a - Annual Return 20 December 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 31 August 2006
123 - Notice of increase in nominal capital 31 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 27 March 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 09 December 2003
AA - Annual Accounts 26 August 2003
DISS40 - Notice of striking-off action discontinued 08 July 2003
363s - Annual Return 07 July 2003
GAZ1 - First notification of strike-off action in London Gazette 27 May 2003
363s - Annual Return 03 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 10 October 2001
225 - Change of Accounting Reference Date 10 October 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.