Download leads from Nexok and grow your business. Find out more

Medion Electronics Limited

Documents

Total Documents78
Total Pages474

Filing History

27 November 2017Confirmation statement made on 27 November 2017 with no updates
23 November 2017Auditor's resignation
26 October 2017Accounts for a small company made up to 31 March 2017
29 November 2016Confirmation statement made on 27 November 2016 with updates
9 November 2016Full accounts made up to 31 March 2016
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 400,000
9 November 2015Full accounts made up to 31 March 2015
10 August 2015Termination of appointment of Nicholas Shenton as a director on 15 July 2015
20 July 2015Appointment of Mr Keith John Perrett as a director on 15 July 2015
17 July 2015Appointment of Mr Michael Mason as a director on 15 July 2015
17 July 2015Appointment of Mr Andrew David Charles Thresher as a director on 15 July 2015
5 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 400,000
23 July 2014Full accounts made up to 31 March 2014
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 400,000
3 May 2013Full accounts made up to 31 March 2013
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
10 September 2012Full accounts made up to 31 December 2011
10 September 2012Full accounts made up to 31 March 2012
20 January 2012Current accounting period shortened from 31 December 2012 to 31 March 2012
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders
23 March 2011Full accounts made up to 31 December 2010
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders
27 August 2010Full accounts made up to 31 December 2009
30 November 2009Director's details changed for Nicholas Shenton on 27 November 2009
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders
30 November 2009Director's details changed for Christian Eigen on 27 November 2009
20 October 2009Full accounts made up to 31 December 2008
1 December 2008Return made up to 27/11/08; full list of members
12 September 2008Secretary appointed mr keith john perrett
18 August 2008Appointment terminated secretary kathryn saunders
13 August 2008Full accounts made up to 31 December 2007
27 December 2007Return made up to 27/11/07; full list of members
27 December 2007Secretary's particulars changed
30 October 2007Full accounts made up to 31 December 2006
21 September 2007Ad 06/08/07--------- £ si 200000@1=200000 £ ic 200000/400000
13 September 2007Nc inc already adjusted 06/08/07
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2006Return made up to 27/11/06; full list of members
10 November 2006Full accounts made up to 31 December 2005
18 April 2006Director's particulars changed
4 February 2006Full accounts made up to 31 December 2004
23 December 2005Return made up to 27/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 November 2005Delivery ext'd 3 mth 31/12/04
7 December 2004Return made up to 27/11/04; full list of members
27 September 2004Full accounts made up to 31 December 2003
5 April 2004Registered office changed on 05/04/04 from: medion house 130 faraday park dorcan swindon wiltshire SN3 5JF
29 January 2004Auditor's resignation
5 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 May 2003Full accounts made up to 31 December 2002
5 December 2002Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
25 April 2002New secretary appointed
25 April 2002Secretary resigned
22 February 2002Full accounts made up to 31 December 2001
28 December 2001New director appointed
4 December 2001Return made up to 27/11/01; full list of members
25 April 2001Director resigned
25 April 2001New director appointed
25 April 2001New director appointed
25 April 2001Director resigned
11 April 2001New director appointed
26 February 2001Full accounts made up to 31 December 2000
15 December 2000Secretary resigned
15 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary resigned
15 December 2000New secretary appointed
8 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00
6 October 2000Full accounts made up to 30 June 2000
31 July 2000Full accounts made up to 30 June 1999
1 March 2000Ad 16/12/99--------- £ si 199998@1=199998 £ ic 2/200000
1 March 2000Minutes of the borad
1 March 2000£ nc 1000/200000 16/12/99
13 January 2000Return made up to 27/11/99; full list of members
2 December 1999Registered office changed on 02/12/99 from: charlbury house 186 charlbury crescent, yardley birmingham B26 2LG
12 November 1999Accounting reference date shortened from 30/11/99 to 30/06/99
31 December 1998Director resigned
31 December 1998Secretary resigned
18 December 1998New director appointed
8 December 1998New secretary appointed
27 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed