MEDNEWS LIMITED
Status | DISSOLVED |
Company No. | 04306972 |
Category | Private Limited Company |
Incorporated | 18 Oct 2001 |
Age | 22 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 01 May 2018 |
Years | 6 years, 1 month, 7 days |
SUMMARY
MEDNEWS LIMITED is an dissolved private limited company with number 04306972. It was incorporated 22 years, 7 months, 21 days ago, on 18 October 2001 and it was dissolved 6 years, 1 month, 7 days ago, on 01 May 2018. The company address is Rex Buildings Rex Buildings, Wilmslow, SK9 1HY, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 May 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change account reference date company previous shortened
Date: 20 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type dormant
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type dormant
Date: 19 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 02 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 10 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Certificate change of name company
Date: 10 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sanderson easson LIMITED\certificate issued on 10/09/10
Documents
Change of name notice
Date: 10 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Accounts with accounts type dormant
Date: 02 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Dec 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 07 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 05/11/01 from: 79 oxford street manchester lancashire M1 6FR
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AV MACHINE TOOL SUPPORT LIMITED
UNIT M MAIN STREET,SHEFFIELD,S12 4LB
Number: | 08797798 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFORDE BUILDING SERVICES LIMITED
PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 09637641 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LYNDALE CLOSE,LEICESTER,LE4 8JL
Number: | 10584108 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PALLADIUM DISTRIBUTION LIMITED
PEATLING LODGE FARM BRUNTINGTHORPE ROAD,LUTTERWORTH,LE17 5RB
Number: | 03053984 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRCO (UK PUBLIC RELATIONS) LTD
36 GROSVENOR GARDENS,LONDON,SW1W 0EB
Number: | 07613156 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POPLARS (WISTASTON) MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05946781 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |