MEDLOCK COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/08/186 August 2018 ORDER OF COURT - RESTORATION

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

17/04/0917 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

21/02/0821 February 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/02/0821 February 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/02/0821 February 2008 RECEIVER CEASING TO ACT

View Document

21/02/0821 February 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/02/0812 February 2008 RECEIVER CEASING TO ACT

View Document

11/02/0811 February 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/08/073 August 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM:
GRANT THORNTON UK LLP
HERON HOUSE
ALBERT SQUARE
MANCHESTER M60 8GT

View Document

25/08/0625 August 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/09/055 September 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

27/07/0527 July 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM:
CONSTANCE HOUSE
5 MISSOURI AVENUE
SALFORD
LANCASHIRE M5 2NP

View Document

21/07/0521 July 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 VARIOUS 03/07/02

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM:
CONSTANCE HOUSE
5 MISSOURI AVENUE
SALFORD
MANCHESTER M5 2NP

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/01/99

View Document

11/02/9911 February 1999 NC INC ALREADY ADJUSTED
15/01/99

View Document

11/02/9911 February 1999 ￯﾿ᄑ NC 1000/1000000
15/0

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

17/10/9517 October 1995 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