Advanced company searchLink opens in new window

MEDOS BUILDERS LIMITED

Company number 04127127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2006 288a New secretary appointed
13 Mar 2006 288a New director appointed
13 Mar 2006 288b Secretary resigned
13 Mar 2006 288b Director resigned
21 Dec 2005 363s Return made up to 18/12/05; full list of members
01 Dec 2005 AA Total exemption small company accounts made up to 31 January 2005
17 Mar 2005 AA Total exemption small company accounts made up to 31 January 2004
29 Dec 2004 363s Return made up to 18/12/04; full list of members
28 Sep 2004 395 Particulars of mortgage/charge
10 May 2004 AAMD Amended accounts made up to 31 January 2003
18 Jan 2004 363s Return made up to 18/12/03; full list of members
20 Nov 2003 AA Total exemption small company accounts made up to 31 January 2003
21 Jan 2003 363s Return made up to 18/12/02; full list of members
11 Jul 2002 88(3) Particulars of contract relating to shares
11 Jul 2002 88(2)R Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100
08 Jul 2002 AA Total exemption small company accounts made up to 31 January 2002
12 Mar 2002 225 Accounting reference date extended from 31/12/01 to 31/01/02
24 Jan 2002 363s Return made up to 18/12/01; full list of members
28 Jan 2001 288b Director resigned
28 Jan 2001 288b Secretary resigned
28 Jan 2001 288a New director appointed
28 Jan 2001 288a New secretary appointed
28 Jan 2001 287 Registered office changed on 28/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Jan 2001 CERTNM Company name changed humbugstar LIMITED\certificate issued on 25/01/01
18 Dec 2000 NEWINC Incorporation