MEDWAY MANAGEMENT LIMITED

05880683
FLAT 14 MARSILI COURT 22 PALACE ROAD LONDON SW2 3NQ

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2017 accounts Annual Accounts 3 Buy now
11 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2015 accounts Annual Accounts 3 Buy now
04 Aug 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
13 Oct 2013 accounts Annual Accounts 3 Buy now
26 Jul 2013 annual-return Annual Return 3 Buy now
02 Nov 2012 accounts Annual Accounts 4 Buy now
04 Sep 2012 annual-return Annual Return 3 Buy now
09 Nov 2011 accounts Annual Accounts 13 Buy now
28 Jul 2011 annual-return Annual Return 3 Buy now
18 Oct 2010 accounts Annual Accounts 14 Buy now
03 Aug 2010 annual-return Annual Return 3 Buy now
03 Aug 2010 officers Termination of appointment of secretary (Christine Williams) 1 Buy now
03 Aug 2010 officers Change of particulars for director (Aman Araya) 2 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
21 Jul 2009 annual-return Return made up to 19/07/09; full list of members 3 Buy now
21 Jul 2009 address Registered office changed on 21/07/2009 from flat 14 22 palace road london SW2 3NQ 1 Buy now
16 Oct 2008 accounts Annual Accounts 3 Buy now
08 Aug 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
31 Jul 2008 officers Director's change of particulars / aman araya / 01/10/2007 1 Buy now
31 Jul 2008 officers Secretary's change of particulars / christine williams / 01/10/2007 1 Buy now
21 Dec 2007 accounts Annual Accounts 3 Buy now
30 Oct 2007 address Registered office changed on 30/10/07 from: 80 woodside green south norwood london SE25 5EU 1 Buy now
08 Aug 2007 officers New secretary appointed 1 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: 144-146 high street barnet herts EN5 5XP 1 Buy now
18 Jan 2007 accounts Accounting reference date shortened from 31/07/07 to 05/04/07 1 Buy now
18 Jan 2007 capital Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Jan 2007 officers New director appointed 2 Buy now
18 Jan 2007 officers New secretary appointed 2 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 officers Secretary resigned 1 Buy now
19 Jul 2006 incorporation Incorporation Company 12 Buy now