MEDWAY COMPUTER SUPPLIES LIMITED



Company Documents

DateDescription
14/07/2314 July 2023 Final Gazette dissolved following liquidation

View Document

14/07/2314 July 2023 Final Gazette dissolved following liquidation

View Document

14/04/2314 April 2023 Return of final meeting in a members' voluntary winding up

View Document

10/05/2210 May 2022 Liquidators' statement of receipts and payments to 2022-03-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS LORRAINE ANNE WALTON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
09/09/159 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
07/08/147 August 2014 SAIL ADDRESS CREATED

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
23/08/1323 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, UNIT C7 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4NP, ENGLAND

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/08/1117 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM, C/O OAK CREDIT AND FINANCE, UNIT C7 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4NP, UNITED KINGDOM

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, SUITE 307 ENTERPRISE CENTRE, ENTERPRISE CLOSE MEDWAY CITY, ESTATE ROCHESTER, KENT, ME2 4LY

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR BRENDAN JAMES WALTON

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY VIOLET FULLAGAR

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document



10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/08/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: UNIT 2.11 MEDWAY ENTERPRISE, CENTRE ENTERPRISE CLOSE, MEDWAY CITY ESTATE ROCHESTER, KENT ME2 4LY

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/08/0318 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/08/0210 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: UNIT 3 ROCHESTER COURT, ANTHONYS WAY, ROCHESTER, KENT ME2 4NW

View Document

19/01/0119 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 61 FAIRVIEW AVENUE, RAINHAM, GILLINGHAM, KENT ME8 0QP

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 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