MED DEVELOPEMENT LIMITED

Company Documents

DateDescription
14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

11/02/1511 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMIE THOMPSON

View Document

10/03/0910 March 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED RICHARD JOHN HOGAN

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ELEONORA BIGAI

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ALESSANDRO RUBEI

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JAMIE EDWARD THOMPSON

View Document

17/02/0917 February 2009 SECRETARY APPOINTED LEA SECRETARIES LIMITED

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

27/09/0727 September 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 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