- Company Overview for MED-CO (EUROPE) LTD (04104962)
- Filing history for MED-CO (EUROPE) LTD (04104962)
- People for MED-CO (EUROPE) LTD (04104962)
- Charges for MED-CO (EUROPE) LTD (04104962)
- More for MED-CO (EUROPE) LTD (04104962)
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) |
---|---|---|---|
13 Sep 2017 | PSC07 | Cessation of Andrew David Jenkins as a person with significant control on 15 June 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Catherine Mary Jenkins as a director on 4 July 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Nov 2016 | TM02 | Termination of appointment of Alastair Stephen Burian as a secretary on 9 November 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from Canolfan Gorseinon Centre Millers Drive Gorseinon Swansea SA4 4QN to First Floor, Riverside Centre Pipehouse Wharf Morfa Road Swansea SA1 2EN on 29 April 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
23 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Mrs Catherine Mary Jenkins on 5 November 2013 | |
11 Sep 2013 | AP01 | Appointment of M/S Danielle Williams as a director | |
05 Sep 2013 | CH01 | Director's details changed for Catherine Mary Wheel on 5 May 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
29 Jul 2011 | TM01 | Termination of appointment of Paul Allen as a director | |
19 Apr 2011 | AD01 | Registered office address changed from the Cambrian Complex Ystrad Road Fforestfach Swansea SA5 4HJ on 19 April 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders |