- Company Overview for MEDERCO LIMITED (07694794)
- Filing history for MEDERCO LIMITED (07694794)
- People for MEDERCO LIMITED (07694794)
- Charges for MEDERCO LIMITED (07694794)
- Insolvency for MEDERCO LIMITED (07694794)
- More for MEDERCO LIMITED (07694794)
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
|
|
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 |