About

Registered Number: 07694794
Date of Incorporation: 06/07/2011 (12 years and 9 months ago)
Company Status: Administration
Registered Address: 36 Park Row, Leeds, LS1 5JL

 

Established in 2011, Mederco Ltd have registered office in Leeds, it's status at Companies House is "Administration". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 27 February 2019
AM01 - N/A 26 February 2019
DISS16(SOAS) - N/A 25 January 2019
MR04 - N/A 08 January 2019
MR04 - N/A 08 January 2019
MR04 - N/A 08 January 2019
MR04 - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
DISS40 - Notice of striking-off action discontinued 09 October 2018
CS01 - N/A 08 October 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 10 November 2017
CS01 - N/A 09 November 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 23 December 2016
MR01 - N/A 01 June 2016
AA - Annual Accounts 22 April 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 09 November 2015
MR01 - N/A 15 July 2015
MR01 - N/A 08 July 2015
AA01 - Change of accounting reference date 27 March 2015
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 January 2014
MR01 - N/A 03 December 2013
MR01 - N/A 03 December 2013
MR04 - N/A 11 November 2013
MR04 - N/A 11 November 2013
MR04 - N/A 11 November 2013
MR04 - N/A 11 November 2013
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
MR01 - N/A 22 June 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 05 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AD01 - Change of registered office address 27 September 2012
SH01 - Return of Allotment of shares 16 August 2012
AR01 - Annual Return 15 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AP01 - Appointment of director 16 April 2012
AD01 - Change of registered office address 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 18 August 2011
NEWINC - New incorporation documents 06 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2016 Outstanding

N/A

A registered charge 07 July 2015 Fully Satisfied

N/A

A registered charge 28 November 2013 Fully Satisfied

N/A

A registered charge 28 November 2013 Fully Satisfied

N/A

A registered charge 10 June 2013 Fully Satisfied

N/A

Legal charge 29 January 2013 Fully Satisfied

N/A

Legal charge 10 August 2012 Fully Satisfied

N/A

Debenture 29 June 2012 Fully Satisfied

N/A

Legal charge 28 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.