MED A TRAIN LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1413 November 2014 APPLICATION FOR STRIKING-OFF

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/09/1428 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEMMA ROBERTS

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEMMA ROBERTS

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1121 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 01/02/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GEMMA ROBERTS / 01/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ROBERTS / 01/02/2011

View Document

21/02/1121 February 2011 SAIL ADDRESS CHANGED FROM: C/O PAGE KIRK SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG76LB

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 55-57 HIGH STREET CHELLASTON DERBY DE73 6TB

View Document

07/04/107 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAIN

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED GEMMA ROBERTS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED DAVID ROBERTS

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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