Mede Construction Ltd was founded on 30 March 2005 and has its registered office in Bromley, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This business has one director listed as Doherty, Susan Lorraine.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOHERTY, Susan Lorraine | 08 June 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 June 2019 | |
4.68 - Liquidator's statement of receipts and payments | 16 March 2019 | |
LIQ14 - N/A | 02 March 2019 | |
AD01 - Change of registered office address | 27 February 2019 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2018 | |
4.68 - Liquidator's statement of receipts and payments | 20 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 20 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 02 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 29 August 2013 | |
RESOLUTIONS - N/A | 07 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2013 | |
AD01 - Change of registered office address | 28 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 30 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2009 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
4.20 - N/A | 29 August 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 August 2008 | |
287 - Change in situation or address of Registered Office | 11 August 2008 | |
287 - Change in situation or address of Registered Office | 07 July 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 16 June 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 02 February 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2006 | |
CERTNM - Change of name certificate | 20 November 2006 | |
363a - Annual Return | 31 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2006 | |
287 - Change in situation or address of Registered Office | 23 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
287 - Change in situation or address of Registered Office | 18 June 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
NEWINC - New incorporation documents | 30 March 2005 |