Advanced company searchLink opens in new window

M.E.D.A INTL LIMITED

Company number 02184183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2001 288b Secretary resigned
27 Jun 2001 288a New secretary appointed
21 Jun 2001 363s Return made up to 15/06/01; full list of members
08 Jun 2001 403a Declaration of satisfaction of mortgage/charge
26 Feb 2001 288b Director resigned
29 Jan 2001 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
16 Nov 2000 AA Full accounts made up to 29 February 2000
21 Sep 2000 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
23 Jun 2000 363s Return made up to 15/06/00; full list of members
24 Aug 1999 288a New secretary appointed
24 Aug 1999 288b Secretary resigned
05 Aug 1999 AA Full accounts made up to 28 February 1999
14 Jul 1999 363s Return made up to 15/06/99; full list of members
27 Apr 1999 CERTNM Company name changed lloyd northover citigate LIMITED\certificate issued on 28/04/99
21 Apr 1999 287 Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS
15 Mar 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Mar 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Dec 1998 288b Director resigned
08 Dec 1998 288a New director appointed
23 Oct 1998 AA Full accounts made up to 28 February 1998
07 Oct 1998 403a Declaration of satisfaction of mortgage/charge
22 Jul 1998 363s Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/06/98; full list of members
08 Dec 1997 288a New director appointed
14 Aug 1997 395 Particulars of mortgage/charge