Advanced company searchLink opens in new window

MEDWAY HYDROPONICS LIMITED

Company number 05517430

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
26 Jan 2009 288a Secretary appointed nicola janet day
30 Dec 2008 288b Appointment Terminated Secretary valerie dennison
30 Dec 2008 288b Appointment Terminated Director richard dennison
30 Dec 2008 288a Director appointed david john day
28 Aug 2008 363a Return made up to 25/07/08; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
18 Aug 2008 287 Registered office changed on 18/08/2008 from 7A cuxton road strood rochester kent ME2 2BT
27 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
25 Sep 2007 363s Return made up to 25/07/07; full list of members
24 Sep 2007 288a New secretary appointed
24 Sep 2007 287 Registered office changed on 24/09/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Secretary resigned
05 Sep 2007 288a New director appointed
03 Nov 2006 363s Return made up to 25/07/06; full list of members
21 Oct 2005 225 Accounting reference date extended from 31/07/06 to 31/10/06
18 Oct 2005 288b Secretary resigned
18 Oct 2005 288b Director resigned
18 Oct 2005 288a New director appointed
18 Oct 2005 288a New secretary appointed