Advanced company searchLink opens in new window

MEDEA INTERNATIONAL LIMITED

Company number SC176100

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)
06 Jul 2000 419a(Scot) Dec mort/charge *
06 Jul 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
06 Jul 2000 123 Nc inc already adjusted 28/06/00
06 Jul 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 Jun 2000 363s Return made up to 04/06/00; full list of members
20 Apr 2000 466(Scot) Alterations to a floating charge
20 Apr 2000 466(Scot) Alterations to a floating charge
04 Apr 2000 410(Scot) Partic of mort/charge *
29 Jul 1999 AA Accounts for a small company made up to 30 June 1999
29 Jul 1999 AA Accounts for a small company made up to 30 June 1998
06 Jun 1999 363s Return made up to 04/06/99; no change of members
25 Feb 1999 410(Scot) Partic of mort/charge *
11 Feb 1999 88(2)R Ad 27/12/98--------- £ si 7@1=7 £ ic 2/9
22 Dec 1998 410(Scot) Partic of mort/charge *
10 Jul 1998 363s Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/07/98
03 Jul 1998 288a New secretary appointed
03 Oct 1997 MEM/ARTS Memorandum and Articles of Association
18 Sep 1997 288a New director appointed
18 Sep 1997 288a New secretary appointed
18 Sep 1997 288a New director appointed
01 Sep 1997 CERTNM Company name changed dmws 295 LIMITED\certificate issued on 02/09/97
28 Aug 1997 287 Registered office changed on 28/08/97 from: 11 walker street edinburgh EH3 7NE
28 Aug 1997 288b Secretary resigned
28 Aug 1997 288b Director resigned
28 Aug 1997 288b Director resigned