M.E.D.A INTL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-02-27

View Document

28/02/2528 February 2025 Registration of charge 021841830028, created on 2025-02-28

View Document

27/02/2527 February 2025 Annual accounts for year ending 27 Feb 2025

View Accounts

18/02/2518 February 2025 Total exemption full accounts made up to 2024-02-27

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

18/11/2418 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

23/11/2223 November 2022 Change of details for Mr Michael Taylor as a person with significant control on 2022-01-06

View Document

23/11/2223 November 2022 Change of details for Ms Amanda Cartlidge as a person with significant control on 2022-01-06

View Document

22/11/2222 November 2022 Change of details for Mr James Richard Mackinnon Baines as a person with significant control on 2022-01-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Director's details changed for Michael Simon Taylor on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Michael Taylor as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Ms Amanda Cartlidge as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mrs Amanda Cartlidge on 2022-01-06

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/05/2021 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021841830024

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021841830026

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021841830023

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021841830025

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021841830022

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021841830027

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021841830017

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021841830020

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021841830018

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021841830016

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021841830019

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021841830021

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021841830011

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021841830012

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021841830013

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021841830010

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021841830015

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021841830014

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021841830009

View Document

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/06/1530 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

03/04/153 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 18 HAND COURT LONDON WC1V 6JF

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/07/1425 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/11/1324 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MRS AMANDA CARTLIDGE

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMON TAYLOR / 14/06/2012

View Document

13/09/1213 September 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/12/1113 December 2011 STATEMENT BY DIRECTORS

View Document

13/12/1113 December 2011 SOLVENCY STATEMENT DATED 25/11/11

View Document

13/12/1113 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 225000

View Document

13/12/1113 December 2011 REDUCE ISSUED CAPITAL 29/11/2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

12/10/1112 October 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/11/101 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED LLOYD NORTHOVER LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM MARLOW PLACE STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NB ENGLAND

View Document

08/09/108 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR JAMES RICHARD MACKINNON BAINES

View Document

06/04/106 April 2010 04/03/10 STATEMENT OF CAPITAL GBP 1028467

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN

View Document

20/12/0920 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR COLIN JOHN BRIGDEN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME BURNS

View Document

08/07/098 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MICHAEL SIMON TAYLOR

View Document

09/07/089 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED BRUCE MALCOLM WINFIELD

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY SHAW

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES NORTHOVER

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BODOH

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 14 WELBECK STREET LONDON W1G 9XU

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED CITIGATE LLOYD NORTHOVER LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

12/06/0512 June 2005 SECRETARY RESIGNED

View Document

12/06/0512 June 2005 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 FACILITY AGREEMENT 03/05/02

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/08/024 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 AUDITOR'S RESIGNATION

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RE-AGREEMENT 12/01/01

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/09/0021 September 2000 RE/FACILITY AGREEMENT 12/09/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED LLOYD NORTHOVER CITIGATE LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DS

View Document

15/03/9915 March 1999 S366A DISP HOLDING AGM 03/02/99

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998

View Document

22/07/9822 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994

View Document

26/07/9426 July 1994 SHARES AGREEMENT OTC

View Document

26/07/9426 July 1994

View Document

26/07/9426 July 1994 Statement of affairs

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/06/9430 June 1994

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 7 BIRCHIN LANE LONDON EC3V 9BY

View Document

21/02/9421 February 1994

View Document

19/01/9419 January 1994 NC INC ALREADY ADJUSTED 16/12/93

View Document

12/01/9412 January 1994 Resolutions

View Document

12/01/9412 January 1994 VARYING SHARE RIGHTS AND NAMES 16/12/93

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 COMPANY NAME CHANGED CITIGATE DESIGN LIMITED CERTIFICATE ISSUED ON 11/01/94

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

20/05/9320 May 1993 Full group accounts made up to 1992-09-30

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 Full group accounts made up to 1991-09-30

View Document

12/08/9212 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92

View Document

21/04/9221 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992

View Document

12/08/9112 August 1991 RETURN MADE UP TO 15/06/91; CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

12/08/9112 August 1991

View Document

12/08/9112 August 1991 Full group accounts made up to 1990-09-30

View Document

10/07/9010 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990

View Document

10/07/9010 July 1990 Full group accounts made up to 1989-09-30

View Document

10/07/9010 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989

View Document

06/10/896 October 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/10/896 October 1989 Full accounts made up to 1988-09-30

View Document

06/10/896 October 1989

View Document

01/09/881 September 1988

View Document

01/09/881 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/88

View Document

01/09/881 September 1988 WD 08/08/88 AD 27/07/88--------- £ SI 73098@1=73098 £ IC 2/73100

View Document

01/09/881 September 1988 Resolutions

View Document

01/09/881 September 1988 £ NC 1000/85000 27/07/

View Document

01/09/881 September 1988 NC INC ALREADY ADJUSTED

View Document

05/08/885 August 1988

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 50 STRATTON ST LONDON W1X 5FL

View Document

22/07/8822 July 1988

View Document

30/06/8830 June 1988

View Document

30/06/8830 June 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/03/888 March 1988 ALTER MEM AND ARTS 040288

View Document

04/01/884 January 1988 COMPANY NAME CHANGED SHELFCO (NO.154) LIMITED CERTIFICATE ISSUED ON 29/12/87

View Document

28/10/8728 October 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