- Company Overview for MEDENERGY GLOBAL LIMITED (03855917)
- Filing history for MEDENERGY GLOBAL LIMITED (03855917)
- People for MEDENERGY GLOBAL LIMITED (03855917)
- More for MEDENERGY GLOBAL LIMITED (03855917)
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) |
---|---|---|---|
08 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
14 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2013 | TM01 | Termination of appointment of Robert Longhi as a director | |
07 Dec 2012 | AP01 | Appointment of Ms Gaia Belleli as a director | |
12 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
28 Mar 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
22 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2009 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2010 | CH01 | Director's details changed for Robert Longhi on 8 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
12 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 5 July 2010
|
|
12 Jul 2010 | TM02 | Termination of appointment of Premium Secretaries Limited as a secretary | |
12 Jul 2010 | AD01 | Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR England on 12 July 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from 6Th Floor 94 Wigmore Street London W1U 3RF on 22 June 2010 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders |