Advanced company searchLink opens in new window

MEDOIL PLC

Company number 05220759

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2009 363a Return made up to 02/09/09; full list of members
18 Sep 2009 288c Director's change of particulars / simon thomson / 02/09/2009
02 Jul 2009 AA Full accounts made up to 31 December 2008
23 Dec 2008 88(2) Ad 01/12/08\gbp si 222195300@0.01=2221953\gbp ic 542555.56/2764508.56\
03 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
14 Oct 2008 363a Return made up to 02/09/08; full list of members
14 Oct 2008 288c Director's change of particulars / joseph mckniff / 10/10/2007
14 Oct 2008 353 Location of register of members
24 Apr 2008 225 Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary
20 Mar 2008 288b Appointment terminated director david thomas
25 Oct 2007 288a New director appointed
23 Oct 2007 287 Registered office changed on 23/10/07 from: 8 high street heathfield east sussex TN21 8LS
23 Oct 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
23 Oct 2007 288b Director resigned
23 Oct 2007 288b Director resigned
23 Oct 2007 288b Secretary resigned
23 Oct 2007 288a New secretary appointed
23 Oct 2007 288a New director appointed
23 Oct 2007 288a New director appointed
02 Oct 2007 88(2)R Ad 21/09/07--------- £ si 200000@.01=2000 £ ic 540556/542556
19 Sep 2007 363s Return made up to 02/09/07; bulk list available separately
11 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Apt knill-james as audi 19/04/07
11 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2007 AA Group of companies' accounts made up to 30 September 2006