About

Registered Number: 06463400
Date of Incorporation: 03/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 110 High Street, West Malling, Kent, ME19 6NE,

 

Mzk Medical Ltd was registered on 03 January 2008, it's status in the Companies House registry is set to "Active". This organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Mzk Medical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KULEWICZ, Miroslaw 03 January 2008 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 31 March 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
DISS40 - Notice of striking-off action discontinued 30 March 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 30 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AD01 - Change of registered office address 20 April 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
DISS40 - Notice of striking-off action discontinued 11 August 2012
AA - Annual Accounts 08 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 January 2009
225 - Change of Accounting Reference Date 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.