- Company Overview for MEDINA ENERGY SERVICES LTD (07748952)
- Filing history for MEDINA ENERGY SERVICES LTD (07748952)
- People for MEDINA ENERGY SERVICES LTD (07748952)
- Insolvency for MEDINA ENERGY SERVICES LTD (07748952)
- More for MEDINA ENERGY SERVICES LTD (07748952)
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) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 6 January 2016 | |
09 Mar 2016 | 4.70 | Declaration of solvency | |
09 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
01 May 2015 | CH01 | Director's details changed for Mrs Philippa Caroline Green on 1 May 2015 | |
01 May 2015 | CH01 | Director's details changed for Mr Stephen Christopher Green on 1 May 2015 | |
01 May 2015 | AD01 | Registered office address changed from Farrier's Cottage Sandy Lane Waltham Chase Southhampton Hampshire SO32 2LR England to 18 Homesland Lane Botley Southhampton Hampshire SO30 2EH on 1 May 2015 | |
03 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Farrier's Cottage Sandy Lane Waltham Chase Southampton SO32 2LR England to Farrier's Cottage Sandy Lane Waltham Chase Southhampton Hampshire SO32 2LR on 3 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mrs Philippa Caroline Green on 29 September 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Stephen Christopher Green on 29 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from 296 Kenilworth Road Balsall Common Coventry West Midlands CV7 7ER to Farrier's Cottage Sandy Lane Waltham Chase Southampton SO32 2LR on 29 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
29 Aug 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
23 Aug 2011 | NEWINC |
Incorporation
|