MEDWAY AUTOS LIMITED

Company Documents

DateDescription
03/12/103 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/09/103 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

03/09/103 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2010:LIQ. CASE NO.1

View Document

07/04/107 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2010:LIQ. CASE NO.1

View Document

01/10/091 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2009:LIQ. CASE NO.1

View Document

12/08/0912 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/04/097 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

06/03/096 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009627,00008338

View Document

31/10/0831 October 2008 SECRETARY APPOINTED TANNAZ ROSE JOORABCHIAN

View Document

31/10/0831 October 2008 SECRETARY RESIGNED SHAHRZAD JOORABCHIAN

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED SHAHRZAD JOORABCHIAN

View Document

31/10/0831 October 2008 DIRECTOR RESIGNED KIAVASH JOORABCHIAN

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

18/10/9618 October 1996 � NC 100/250000 30/09

View Document

09/09/969 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 7 MORETON PLACE LONDON SW1V 2NL

View Document

03/08/943 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/11/9224 November 1992 AUDITOR'S RESIGNATION

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992

View Document

12/08/9112 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/898 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/10/8924 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/8823 January 1988 NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: G OFFICE CHANGED 23/01/88 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/884 January 1988 ALLOTMENT OF SHARES

View Document

04/01/884 January 1988 SHARE CAPITAL/VALUE ON FORMATION

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