Advanced company searchLink opens in new window

MEDALMAX LIMITED

Company number 02803880

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)
25 Sep 1996 COCOMP Order of court to wind up
17 Sep 1996 COCOMP Order of court to wind up
18 Jul 1996 287 Registered office changed on 18/07/96 from: 3 swanscombe road holland park W11 4SU
25 Jun 1996 CERTNM Company name changed lyndhurst contracts LIMITED\certificate issued on 25/06/96
23 Oct 1995 AA Full accounts made up to 31 May 1994
18 Oct 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Oct 1995 288 Director resigned;new director appointed
05 Oct 1995 CERTNM Company name changed hendonbay LIMITED\certificate issued on 06/10/95
04 Jul 1995 363x Return made up to 26/03/95; full list of members
04 Jul 1995 363(353) Location of register of members address 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 DocumentLocation of register of members address changed
04 Jul 1995 363(190) Location of debenture register address 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 DocumentLocation of debenture register address changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
26 Jul 1994 363s Return made up to 26/03/94; full list of members
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 26/03/94; full list of members
15 Jul 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
15 Jul 1994 287 Registered office changed on 15/07/94 from: 3 swanscombe road holland park london W11 4SU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/07/94 from: 3 swanscombe road holland park london W11 4SU
28 Mar 1994 287 Registered office changed on 28/03/94 from: 94 bond road tolworth surbiton surrey KT6 759
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/03/94 from: 94 bond road tolworth surbiton surrey KT6 759
28 Mar 1994 288 Secretary resigned;new secretary appointed;new director appointed
28 Mar 1994 288 Director resigned;new director appointed
08 Sep 1993 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
30 Jun 1993 288 Secretary resigned;new secretary appointed
30 Jun 1993 288 Director resigned;new director appointed
30 Jun 1993 287 Registered office changed on 30/06/93 from: 61 fairview avenue wigmore gillingham ME8 0QP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/06/93 from: 61 fairview avenue wigmore gillingham ME8 0QP
26 Mar 1993 NEWINC Incorporation