DETAILMEDIUM LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR LAURENCE ESSIEN

View Document

25/09/1325 September 2013 DISS40 (DISS40(SOAD))

View Document

24/09/1324 September 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOTHERSALL

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN HOTHERSALL

View Document

29/01/1329 January 2013 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/01/1328 January 2013 COMPANY RESTORED ON 28/01/2013

View Document

16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM, KIRKGATE HOUSE KIRKGATE, MARSDEN STREET KIRKHAM, PRESTON, LANCASHIRE, PR4 2UJ

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEE TOWNSEND

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR MATTHEW DAVID LONGWORTH

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM:
261 CHURCH STREET, BLACKPOOL, LANCASHIRE FY1 3PB

View Document

04/12/004 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM:
295 CHURCH STREET, BLACKPOOL, FY1 3PJ

View Document

30/04/9730 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM:
28,PROGRESS BUSINESS PARK, ORDERS LANE, KIRKHAM, LANCASHIRE PR4 2TZ

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/09/9529 September 1995 S386 DISP APP AUDS 15/06/95

View Document

29/09/9529 September 1995 S366A DISP HOLDING AGM 15/06/95

View Document

29/09/9529 September 1995 S252 DISP LAYING ACC 15/06/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM:
295/297 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PJ

View Document

19/04/9419 April 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/03/9420 March 1994 ALTER MEM AND ARTS 03/03/94

View Document

20/03/9420 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/03/9330 March 1993 RETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM:
148 HIGHFIELD ROAD, BLACKPOOL, FY4 2HH

View Document

09/07/919 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM:
2 BACHES STREET, LONDON, N1 6UB

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DEVENE & CLETUS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company