Advanced company searchLink opens in new window

MEDIN INTERNATIONAL LIMITED

Company number 02884922

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)
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
  • GBP 2
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