Medici Legal Ltd was founded on 07 August 2001, it's status is listed as "Active". The companies directors are listed as Aspinall, Paula Elizabeth, Farrelly, Ian Brian, Morrison, Kirsten, Walker, Edward Ian Charles, Di Ciero, Peter. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DI CIERO, Peter | 01 July 2014 | 29 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASPINALL, Paula Elizabeth | 09 August 2001 | 14 December 2007 | 1 |
FARRELLY, Ian Brian | 01 July 2013 | 30 June 2014 | 1 |
MORRISON, Kirsten | 29 May 2015 | 03 February 2017 | 1 |
WALKER, Edward Ian Charles | 30 June 2014 | 29 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 11 November 2019 | |
PARENT_ACC - N/A | 11 November 2019 | |
AGREEMENT2 - N/A | 11 November 2019 | |
CH01 - Change of particulars for director | 01 November 2019 | |
GUARANTEE2 - N/A | 22 October 2019 | |
CS01 - N/A | 12 August 2019 | |
AD01 - Change of registered office address | 11 March 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 March 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 March 2019 | |
AD01 - Change of registered office address | 11 March 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 March 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 March 2019 | |
AD01 - Change of registered office address | 11 March 2019 | |
AP01 - Appointment of director | 14 February 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
CS01 - N/A | 01 October 2018 | |
AA01 - Change of accounting reference date | 11 June 2018 | |
CH01 - Change of particulars for director | 23 April 2018 | |
AA - Annual Accounts | 28 March 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
MR01 - N/A | 02 January 2018 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 08 May 2017 | |
TM02 - Termination of appointment of secretary | 08 March 2017 | |
AD04 - Change of location of company records to the registered office | 01 March 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 12 April 2016 | |
PARENT_ACC - N/A | 12 April 2016 | |
GUARANTEE2 - N/A | 12 April 2016 | |
AGREEMENT2 - N/A | 12 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 September 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
AA01 - Change of accounting reference date | 17 September 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AD01 - Change of registered office address | 19 August 2015 | |
RESOLUTIONS - N/A | 31 July 2015 | |
CC04 - Statement of companies objects | 31 July 2015 | |
MR01 - N/A | 29 July 2015 | |
AP03 - Appointment of secretary | 18 June 2015 | |
AP01 - Appointment of director | 18 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
TM02 - Termination of appointment of secretary | 18 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
MR04 - N/A | 11 June 2015 | |
MR04 - N/A | 14 April 2015 | |
TM01 - Termination of appointment of director | 27 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
PARENT_ACC - N/A | 07 October 2014 | |
AGREEMENT2 - N/A | 07 October 2014 | |
GUARANTEE2 - N/A | 07 October 2014 | |
RESOLUTIONS - N/A | 30 September 2014 | |
MA - Memorandum and Articles | 30 September 2014 | |
TM01 - Termination of appointment of director | 25 September 2014 | |
AP01 - Appointment of director | 25 September 2014 | |
AP01 - Appointment of director | 25 September 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AP01 - Appointment of director | 13 August 2014 | |
AP01 - Appointment of director | 13 August 2014 | |
AP03 - Appointment of secretary | 04 July 2014 | |
TM02 - Termination of appointment of secretary | 04 July 2014 | |
AUD - Auditor's letter of resignation | 08 November 2013 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 30 August 2013 | |
AP03 - Appointment of secretary | 30 August 2013 | |
AD01 - Change of registered office address | 15 March 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AA01 - Change of accounting reference date | 13 December 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 11 August 2010 | |
MISC - Miscellaneous document | 07 June 2010 | |
AA - Annual Accounts | 23 March 2010 | |
MG01 - Particulars of a mortgage or charge | 17 November 2009 | |
363a - Annual Return | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 06 August 2008 | |
225 - Change of Accounting Reference Date | 19 December 2007 | |
287 - Change in situation or address of Registered Office | 19 December 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
288a - Notice of appointment of directors or secretaries | 19 December 2007 | |
288a - Notice of appointment of directors or secretaries | 19 December 2007 | |
363s - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 12 September 2007 | |
AA - Annual Accounts | 05 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2006 | |
363s - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 30 November 2005 | |
AA - Annual Accounts | 30 November 2005 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 19 August 2005 | |
287 - Change in situation or address of Registered Office | 09 December 2004 | |
363s - Annual Return | 20 August 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
363s - Annual Return | 05 September 2003 | |
AA - Annual Accounts | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 28 August 2002 | |
363s - Annual Return | 15 August 2002 | |
225 - Change of Accounting Reference Date | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 27 March 2002 | |
287 - Change in situation or address of Registered Office | 07 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2001 | |
288a - Notice of appointment of directors or secretaries | 22 August 2001 | |
288a - Notice of appointment of directors or secretaries | 22 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
NEWINC - New incorporation documents | 07 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2017 | Outstanding |
N/A |
A registered charge | 27 July 2015 | Outstanding |
N/A |
All assets debenture | 12 November 2009 | Fully Satisfied |
N/A |
Debenture | 28 May 2004 | Fully Satisfied |
N/A |
Debenture | 22 August 2002 | Fully Satisfied |
N/A |