About

Registered Number: 04104962
Date of Incorporation: 09/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, Riverside Centre Pipehouse Wharf, Morfa Road, Swansea, SA1 2EN,

 

Med-co (Europe) Ltd was founded on 09 November 2000, it has a status of "Active". There is only one director listed for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEEL, Timothy Stuart 16 January 2004 07 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 November 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 November 2017
PSC02 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 11 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 18 November 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 05 November 2013
AP01 - Appointment of director 11 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 29 July 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AP01 - Appointment of director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 22 December 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 27 January 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 12 January 2006
287 - Change in situation or address of Registered Office 19 December 2005
363s - Annual Return 19 December 2005
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
RESOLUTIONS - N/A 15 June 2005
123 - Notice of increase in nominal capital 15 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 09 December 2002
363s - Annual Return 09 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 16 November 2001
225 - Change of Accounting Reference Date 28 August 2001
395 - Particulars of a mortgage or charge 04 July 2001
287 - Change in situation or address of Registered Office 01 June 2001
225 - Change of Accounting Reference Date 22 December 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.