MEDIAN RECRUITMENT LTD.

Company Documents

DateDescription
15/02/1315 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1215 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2012

View Document

15/11/1215 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

12/06/1212 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2012

View Document

23/01/1223 January 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/01/123 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTS AL2 1HA

View Document

23/11/1123 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009083,00009501

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY LOUISE MALCOLM / 28/04/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE HAWTHORN

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/10/0914 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

14/10/0914 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

14/10/0914 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/0911 September 2009 SECRETARY APPOINTED TRACY MALCOLM

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/0811 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: G OFFICE CHANGED 30/12/02 33 SYLVANCROFT INGOL PRESTON LANCASHIRE PR2 7BL

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: G OFFICE CHANGED 06/10/02 PITCAIRN 26 CLEVEHURST CLOSE STOKE POGES SLOUGH BUCKINGHAMSHIRE SL2 4EP

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 28/04/00; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 148 ALMNERS ROAD LYNE CHERTSEY SURREY KT16 0BJ

View Document

20/05/9920 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 Incorporation

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