MEDALLION UK LIMITED

04743297
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
19 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jul 2022 insolvency Liquidation Compulsory Return Final Meeting 21 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Nov 2012 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
30 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Feb 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
09 Feb 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
14 Aug 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL 1 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
01 May 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
01 May 2008 officers Appointment terminated director divya ghai 1 Buy now
07 Aug 2007 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
07 Aug 2007 incorporation Re Registration Memorandum Articles 10 Buy now
07 Aug 2007 reregistration Application for reregistration from PLC to private 1 Buy now
07 Aug 2007 resolution Resolution 1 Buy now
19 Jul 2007 annual-return Return made up to 24/04/07; full list of members 3 Buy now
10 Apr 2007 accounts Annual Accounts 19 Buy now
16 Feb 2007 resolution Resolution 10 Buy now
15 May 2006 annual-return Return made up to 24/04/06; full list of members 3 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2005 accounts Annual Accounts 18 Buy now
28 Jun 2005 annual-return Return made up to 24/04/05; full list of members 3 Buy now
02 Nov 2004 accounts Annual Accounts 16 Buy now
27 Oct 2004 capital Ad 06/04/04--------- £ si 140000@1 2 Buy now
08 May 2004 annual-return Return made up to 24/04/04; full list of members 7 Buy now
08 May 2004 capital Ad 24/04/03--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
05 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2003 officers New director appointed 1 Buy now
07 May 2003 address Registered office changed on 07/05/03 from: 16 saint john street london EC1M 4NT 1 Buy now
07 May 2003 officers Director resigned 1 Buy now
07 May 2003 officers Director resigned 1 Buy now
07 May 2003 officers New secretary appointed;new director appointed 1 Buy now
07 May 2003 officers New director appointed 1 Buy now
24 Apr 2003 incorporation Incorporation Company 16 Buy now