MEDFORTH & COMPANY LIMITED

Company Documents

DateDescription
06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM UNIT 16 BRIDLINGTON BUSINESS CENTRE ENTERPRISE WAY BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO16 4SF

View Document

28/04/2028 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/04/2028 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/04/2028 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR THOMPSON

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DEEGAN

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE TREVOR LAKIN

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAGGER

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1524 November 2015 08/10/15 NO CHANGES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1410 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/137 November 2013 08/10/13 NO CHANGES

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/12/127 December 2012 08/10/12 NO CHANGES

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/11/1125 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 190 HILDERTHORPE ROAD BRIDLINGTON YO15 3HD

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/101 November 2010 08/10/10 NO CHANGES

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/10/0926 October 2009 08/10/09 NO CHANGES

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS; AMEND

View Document

06/11/086 November 2008 RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED JOHN JAGGER

View Document

08/05/088 May 2008 GBP IC 8761/7211 28/03/08 GBP SR 1550@1=1550

View Document

08/05/088 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/0815 January 2008 £ IC 11777/8761 17/12/07 £ SR 3016@1=3016

View Document

23/10/0723 October 2007 RETURN MADE UP TO 08/10/07; CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 CONTRACT 20/04/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 18/10/99; CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/11/9714 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/10/9625 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/10/9527 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/10/9428 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/12/9018 December 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/09/6122 September 1961 ARTICLES OF ASSOCIATION

View Document

21/10/5421 October 1954 MEMORANDUM OF ASSOCIATION

View Document

01/10/321 October 1932 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