MEDRAN CONSULTING LIMITED

Company Documents

DateDescription
07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
99 RIDDLESDOWN ROAD
PURLEY
SURREY
CR8 1DH

View Document

06/11/136 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/11/136 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/136 November 2013 DECLARATION OF SOLVENCY

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

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

View Accounts

22/02/1222 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN SWIATKIEWICZ / 11/02/2011

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN SWIATKIEWICZ / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM WALKER

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 GBP NC 100/110 03/11/08

View Document

06/02/096 February 2009 SECRETARY APPOINTED MRS SAMANTHA ANNE WOODLAND-SWIATKIEWICZ

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY EDWARD SWIATKIEWICZ

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: G OFFICE CHANGED 08/09/05 11 AMBREY WAY WALLINGTON SURREY SM6 9NE

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 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