- Company Overview for MEDINGATE LIMITED (03693697)
- Filing history for MEDINGATE LIMITED (03693697)
- People for MEDINGATE LIMITED (03693697)
- Charges for MEDINGATE LIMITED (03693697)
- Insolvency for MEDINGATE LIMITED (03693697)
- More for MEDINGATE LIMITED (03693697)
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) |
---|---|---|---|
01 Mar 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-03-01
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Jan 2014 | AR01 | Annual return made up to 30 December 2008 with full list of shareholders | |
21 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2012 | |
21 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2011 | |
21 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2010 | |
21 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 December 2009 | |
30 Dec 2013 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Jan 2013 | AR01 |
Annual return made up to 28 December 2012 with full list of shareholders
|
|
24 Jul 2012 | AP03 | Appointment of Mr Raghbir Singh Lyall as a secretary | |
24 Jul 2012 | AP01 | Appointment of Mr Mohan Singh Jass as a director | |
24 Jul 2012 | TM02 | Termination of appointment of Amrit Lyall as a secretary | |
24 Jul 2012 | AD01 | Registered office address changed from , 4 Alderney Avenue, Osterley, Middlesex, TW5 0QL on 24 July 2012 | |
24 Jul 2012 | TM01 | Termination of appointment of Kulwant Rai as a director | |
26 Jun 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Jan 2012 | AR01 |
Annual return made up to 28 December 2011 with full list of shareholders
|
|
25 Aug 2011 | AAMD | Amended accounts made up to 31 August 2010 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Feb 2011 | AR01 |
Annual return made up to 28 December 2010 with full list of shareholders
|
|
25 Nov 2010 | AAMD | Amended accounts made up to 31 August 2009 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |