Advanced company searchLink opens in new window

MEDERCO (BFC) LTD

Company number 07778532

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 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2015 TM01 Termination of appointment of Darren Owen as a director on 1 December 2014
14 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
13 Feb 2014 AP01 Appointment of Mr Stewart Paul Day as a director
13 Feb 2014 TM01 Termination of appointment of Stewart Day as a director
25 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 AD01 Registered office address changed from Suite E East Barn Bentleys Farm Lane Higher Whitley Warrington WA4 4QW United Kingdom on 14 May 2013
29 Dec 2012 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1
29 Dec 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from 43 - 45 Merton Road Bootle Merseyside L20 7AP United Kingdom on 25 September 2012
19 Jun 2012 AD01 Registered office address changed from 3Rd Floor West Tower 10 Brook Street Liverpool L3 9PJ United Kingdom on 19 June 2012
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1
23 Nov 2011 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
23 Nov 2011 AP01 Appointment of Mr Darren Owen as a director
23 Nov 2011 AP01 Appointment of Mr Stewart Paul Day as a director
01 Nov 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 November 2011
31 Oct 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
19 Sep 2011 NEWINC Incorporation