- Company Overview for MEDITEK LIMITED (03039760)
- Filing history for MEDITEK LIMITED (03039760)
- People for MEDITEK LIMITED (03039760)
- Charges for MEDITEK LIMITED (03039760)
- Insolvency for MEDITEK LIMITED (03039760)
- More for MEDITEK LIMITED (03039760)
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) |
---|---|---|---|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of Phillip Grahame Rice as a director on 1 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
08 May 2015 | AP03 | Appointment of Mr Jeremy Stokes as a secretary on 1 May 2015 | |
05 May 2015 | AP01 | Appointment of Mr Philip Carmedy-Pye as a director on 5 May 2015 | |
22 Apr 2015 | TM02 | Termination of appointment of Linda Julie Hall as a secretary on 22 April 2015 | |
12 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
27 Apr 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 October 2014 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
11 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 11 February 2013
|
|
11 Feb 2013 | SH03 | Purchase of own shares. | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from Units 3 & 4 Fishburn Industrial Estate Fishburn Stockton-on-Tees Co Durham TS21 4AJ on 5 October 2012 | |
10 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
08 Feb 2012 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2012
|
|
08 Feb 2012 | SH03 | Purchase of own shares. | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
26 Jan 2011 | SH06 |
Cancellation of shares. Statement of capital on 26 January 2011
|
|
26 Jan 2011 | SH03 | Purchase of own shares. | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Sep 2010 | AP03 | Appointment of Mrs Linda Julie Hall as a secretary | |
27 Sep 2010 | TM02 | Termination of appointment of Ruth Kirk as a secretary |