MEDWAY TOOLS & FIXINGS LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1229 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/08/121 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012

View Document

04/07/114 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 4-5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ

View Document

03/06/113 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008923,00008066

View Document

03/06/113 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/06/113 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE WILLIAM SMYTH / 03/02/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALBERT LEONARD MILES / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT LEONARD MILES / 03/02/2010

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

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

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: G OFFICE CHANGED 25/05/04 FALCON HOUSE, 73, COLLEGE ROAD, MAIDSTONE, KENT. ME15 6RW

View Document

31/03/0431 March 2004 AUDITOR'S RESIGNATION

View Document

07/02/047 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/02/9424 February 1994

View Document

24/02/9424 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

25/08/8925 August 1989 � NC 1000/20000 31/07/

View Document

25/08/8925 August 1989 NC INC ALREADY ADJUSTED

View Document

28/03/8928 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987

View Document

07/10/877 October 1987

View Document

07/10/877 October 1987

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: G OFFICE CHANGED 07/10/87 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/875 October 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 05/10/87

View Document

05/10/875 October 1987 COMPANY NAME CHANGED MILLCAST LIMITED CERTIFICATE ISSUED ON 06/10/87

View Document

27/08/8727 August 1987 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