About

Registered Number: 06566842
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Liquidation
Registered Address: C/O Abbey Taylor Limited Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW

 

Meden Courier Services Ltd was founded on 16 April 2008 and has its registered office in Sheffield, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. Mcdonagh, Kevin, Mcdonagh, Claire Marie, Probert, Steven John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONAGH, Kevin 16 April 2008 - 1
MCDONAGH, Claire Marie 23 October 2015 20 December 2017 1
PROBERT, Steven John 08 February 2011 20 June 2014 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2019
AM22 - N/A 09 February 2019
AM10 - N/A 12 October 2018
AD01 - Change of registered office address 21 May 2018
AM02 - N/A 10 May 2018
AD01 - Change of registered office address 09 May 2018
AM07 - N/A 21 March 2018
AM03 - N/A 05 March 2018
AD01 - Change of registered office address 21 February 2018
AM01 - N/A 19 February 2018
TM01 - Termination of appointment of director 20 December 2017
PSC07 - N/A 20 December 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 20 May 2017
MR01 - N/A 03 May 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 19 November 2015
AP01 - Appointment of director 18 November 2015
CH01 - Change of particulars for director 29 October 2015
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 20 June 2014
AD01 - Change of registered office address 30 May 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 May 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 May 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AP01 - Appointment of director 24 February 2011
AA01 - Change of accounting reference date 28 January 2011
AD01 - Change of registered office address 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 24 December 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 26 August 2008
395 - Particulars of a mortgage or charge 03 July 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Outstanding

N/A

Debenture 22 February 2012 Outstanding

N/A

Debenture 08 March 2011 Fully Satisfied

N/A

All assets debenture 01 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.