- Company Overview for MEDALMAX LIMITED (02803880)
- Filing history for MEDALMAX LIMITED (02803880)
- People for MEDALMAX LIMITED (02803880)
- Charges for MEDALMAX LIMITED (02803880)
- Insolvency for MEDALMAX LIMITED (02803880)
- More for MEDALMAX LIMITED (02803880)
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 |