MEDIONIC VENTURES LIMITED

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY RICHARD FREEMAN & CO SECRETARIES LMITED

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED JUDITH ANN RUSSELL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

15/07/0515 July 2005

View Document

08/07/058 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/057 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 Resolutions

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED SPRINT 1041 LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

13/06/0513 June 2005 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