MEDIGEN TELECOMMUNICATIONS LIMITED

05121754
ST MATTHEW'S HOUSE QUAYS OFFICE PARK CONFERENCE AVENUE PORTISHEAD BS20 7LZ

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 officers Termination of appointment of secretary (John Franklyn Stratford) 1 Buy now
08 Jan 2020 officers Appointment of secretary (Mr Colin Deane Jackson) 2 Buy now
01 Oct 2019 officers Termination of appointment of director (Paul Ronald Scott Lever) 1 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 officers Termination of appointment of director (Owen Tudur Cross) 1 Buy now
19 Jun 2019 officers Appointment of director (Mr Paul Robertson Murray) 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 accounts Annual Accounts 5 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 5 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2016 accounts Annual Accounts 3 Buy now
20 Jun 2016 officers Termination of appointment of director (Neil John Murphy) 1 Buy now
14 Jun 2016 annual-return Annual Return 6 Buy now
20 Oct 2015 accounts Annual Accounts 3 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 annual-return Annual Return 6 Buy now
25 Nov 2014 officers Appointment of director (Paul Ronald Scott Lever) 2 Buy now
24 Nov 2014 officers Appointment of director (Mr Neil John Murphy) 2 Buy now
15 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 3 Buy now
22 Aug 2014 resolution Resolution 14 Buy now
12 Aug 2014 mortgage Registration of a charge 16 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
23 Oct 2013 accounts Annual Accounts 3 Buy now
30 Sep 2013 officers Change of particulars for director (Owen Tudur Cross) 2 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 2 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
01 Aug 2011 accounts Annual Accounts 3 Buy now
02 Jun 2011 annual-return Annual Return 4 Buy now
21 Jun 2010 accounts Annual Accounts 3 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
24 Jul 2009 accounts Annual Accounts 1 Buy now
16 Jun 2009 annual-return Return made up to 17/05/09; full list of members 3 Buy now
20 Jun 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
17 Mar 2008 accounts Annual Accounts 1 Buy now
11 Jul 2007 accounts Annual Accounts 1 Buy now
26 Jun 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
11 Aug 2006 accounts Annual Accounts 1 Buy now
07 Aug 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
07 Aug 2006 address Registered office changed on 07/08/06 from: construction house runwell road wickford SS11 7HQ 1 Buy now
23 May 2005 accounts Annual Accounts 1 Buy now
17 May 2005 annual-return Return made up to 07/05/05; full list of members 2 Buy now
01 Mar 2005 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
18 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
07 May 2004 incorporation Incorporation Company 17 Buy now