- Company Overview for MEDIN INTERNATIONAL LIMITED (02884922)
- Filing history for MEDIN INTERNATIONAL LIMITED (02884922)
- People for MEDIN INTERNATIONAL LIMITED (02884922)
- More for MEDIN INTERNATIONAL LIMITED (02884922)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | DS01 | Application to strike the company off the register | |
09 Apr 2014 | AD01 | Registered office address changed from 29 Brockhall Road Flore Northampton Northamptonshire NN7 4NG on 9 April 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
25 Jan 2013 | TM01 | Termination of appointment of Susan Douglas as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
20 Apr 2011 | AP03 | Appointment of Peter Keith Douglas as a secretary | |
12 Apr 2011 | TM02 | Termination of appointment of Anthony Schofield as a secretary | |
12 Apr 2011 | TM01 | Termination of appointment of Anthony Schofield as a director | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Anthony Herbert Schofield on 13 February 2010 | |
14 Feb 2010 | CH01 | Director's details changed for Peter Keith Douglas on 13 February 2010 | |
14 Feb 2010 | CH01 | Director's details changed for Susan Jayne Douglas on 13 February 2010 | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Jan 2008 | 363a | Return made up to 06/01/08; full list of members |