- Company Overview for MEDAC LIMITED (02206852)
- Filing history for MEDAC LIMITED (02206852)
- People for MEDAC LIMITED (02206852)
- More for MEDAC LIMITED (02206852)
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) |
---|---|---|---|
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
08 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | CH01 | Director's details changed for Stephen James Goodall on 3 November 2013 | |
19 Sep 2014 | CH03 | Secretary's details changed for Stephen James Goodall on 3 November 2013 | |
19 Sep 2014 | AD01 | Registered office address changed from C/O Hemsley Miller, Chartered Accountants Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to C/O Hemsley Miller, Chartered Accountants Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 19 September 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to C/O Hemsley Miller, Chartered Accountants Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 19 September 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Richard Owen Morris on 1 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Stephen James Goodall on 1 September 2010 | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
29 Jan 2009 | 288a | Director appointed stephen james goodall logged form | |
26 Jan 2009 | 288c | Director's change of particulars / richard morris / 20/01/2009 | |
19 Jan 2009 | 288b | Appointment terminate, director and secretary yvonne sammes logged form | |
19 Jan 2009 | 288a | Secretary appointed stephen james goodall |