MEDINTER LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Register inspection address has been changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 5 English Close Hove East Sussex BN3 7ET

View Document

19/11/2419 November 2024 Change of details for Dr Brenda Jean Farrington as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 5 English Business Park English Close Hove East Sussex BN3 7ET on 2024-11-12

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

18/10/2418 October 2024 Change of details for Dr Brenda Jean Farrington as a person with significant control on 2024-10-18

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

08/11/218 November 2021 Director's details changed for Brenda Jean Farrington on 2021-10-21

View Document

08/11/218 November 2021 Appointment of Online Corporate Secretaries Limited as a secretary on 2021-10-12

View Document

20/10/2120 October 2021 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2021-09-30

View Document

20/10/2120 October 2021 Director's details changed for Brenda Jean Farrington on 2021-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

13/08/1913 August 2019 SAIL ADDRESS CREATED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1GE UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN SILVESTER

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR BRIAN PATRICK SILVESTER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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