- Company Overview for MEDINA LIMITED (05188615)
- Filing history for MEDINA LIMITED (05188615)
- People for MEDINA LIMITED (05188615)
- More for MEDINA LIMITED (05188615)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2012 | DS01 | Application to strike the company off the register | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
07 Sep 2011 | AR01 |
Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
15 Dec 2010 | AA | Accounts for a dormant company made up to 30 November 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
15 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
06 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
11 Jul 2009 | AA | Accounts made up to 30 November 2008 | |
22 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
24 Jul 2008 | 363a | Return made up to 23/07/08; full list of members | |
24 Jul 2008 | 288c | Secretary's Change of Particulars / james smith / 01/07/2008 / HouseName/Number was: , now: 13; Street was: flat 6 wykeham house, now: grange close; Area was: 120 christchurch road, now: ; Region was: , now: hampshire; Post Code was: SO23 9QY, now: SO23 9RS | |
28 Sep 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
11 Sep 2007 | 363s | Return made up to 23/07/07; full list of members | |
21 Aug 2006 | 363s | Return made up to 23/07/06; full list of members | |
04 Aug 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
15 Aug 2005 | 363s | Return made up to 23/07/05; full list of members | |
07 Sep 2004 | CERTNM | Company name changed banbury LIMITED\certificate issued on 07/09/04 | |
20 Aug 2004 | 287 | Registered office changed on 20/08/04 from: 3 richfield place, richfield avenue, reading berkshire RG1 8EQ | |
20 Aug 2004 | 225 | Accounting reference date extended from 31/07/05 to 30/11/05 | |
20 Aug 2004 | 288a | New secretary appointed | |
20 Aug 2004 | 288a | New director appointed | |
04 Aug 2004 | 287 | Registered office changed on 04/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX | |
04 Aug 2004 | 288b | Secretary resigned |