Advanced company searchLink opens in new window

MEDERCO LIMITED

Company number 07694794

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)
02 Sep 2013 AP01 Appointment of Mr Stewart Day as a director
02 Sep 2013 TM01 Termination of appointment of Stewart Day as a director
22 Jun 2013 MR01 Registration of charge 076947940005
29 May 2013 AD01 Registered office address changed from Suite E East Barn Rouge Farm Bentley Farm Lane Higher Whitley WA4 4QW United Kingdom on 29 May 2013
05 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
27 Sep 2012 AD01 Registered office address changed from Griffin Court Chapel Street Salford M3 5EQ England on 27 September 2012
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
15 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Apr 2012 AP01 Appointment of Mr Stewart Paul Day as a director
16 Apr 2012 AD01 Registered office address changed from 3 Sandringham Road Birkdale Southport Merseyside PR8 2JZ United Kingdom on 16 April 2012
16 Apr 2012 TM01 Termination of appointment of Daniel Johnson as a director
25 Aug 2011 TM01 Termination of appointment of Graham Potter as a director
18 Aug 2011 AP01 Appointment of Mr Daniel Johnson as a director
06 Jul 2011 NEWINC Incorporation