- Company Overview for MEDLOCK DRY CONSTRUCTION LTD (04071412)
- Filing history for MEDLOCK DRY CONSTRUCTION LTD (04071412)
- People for MEDLOCK DRY CONSTRUCTION LTD (04071412)
- Charges for MEDLOCK DRY CONSTRUCTION LTD (04071412)
- More for MEDLOCK DRY CONSTRUCTION LTD (04071412)
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) |
---|---|---|---|
04 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
04 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
04 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
04 Nov 2015 | MR04 | Satisfaction of charge 040714120008 in full | |
08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Sep 2015 | MR04 | Satisfaction of charge 7 in full | |
04 Aug 2015 | MR01 | Registration of charge 040714120011, created on 23 July 2015 | |
30 Jul 2015 | MR01 | Registration of charge 040714120010, created on 23 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mrs Louise Lucy Jane Williams as a director on 28 February 2015 | |
19 May 2015 | MR01 | Registration of charge 040714120009, created on 18 May 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | TM01 | Termination of appointment of Colin Cotton as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Colin Harding as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Colin Harding as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
31 Oct 2013 | MR01 | Registration of charge 040714120008 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Mr Robert David Williams on 1 October 2010 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Warren Paul Medlock on 1 October 2010 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |