Based in Windsor, Berkshire, Medina Food Services Ltd was registered on 18 June 2003, it's status in the Companies House registry is set to "Active". This business has 2 directors listed. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZITON, Terry | 18 June 2003 | 14 October 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Shahzad | 18 June 2003 | 22 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 October 2019 | |
CS01 - N/A | 02 July 2019 | |
CS01 - N/A | 13 February 2019 | |
MR04 - N/A | 18 July 2018 | |
AA - Annual Accounts | 13 July 2018 | |
MR01 - N/A | 05 July 2018 | |
AA01 - Change of accounting reference date | 20 March 2018 | |
AA01 - Change of accounting reference date | 26 January 2018 | |
CS01 - N/A | 13 July 2017 | |
PSC02 - N/A | 13 July 2017 | |
AA - Annual Accounts | 23 February 2017 | |
MR04 - N/A | 14 December 2016 | |
MR04 - N/A | 14 December 2016 | |
MR04 - N/A | 14 December 2016 | |
MR04 - N/A | 14 December 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AD01 - Change of registered office address | 29 June 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 11 September 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 29 April 2014 | |
MR01 - N/A | 02 September 2013 | |
AR01 - Annual Return | 30 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2013 | |
AA - Annual Accounts | 24 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2013 | |
MG01 - Particulars of a mortgage or charge | 28 January 2013 | |
MG01 - Particulars of a mortgage or charge | 28 January 2013 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
AA01 - Change of accounting reference date | 04 July 2012 | |
AR01 - Annual Return | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 08 February 2012 | |
AA - Annual Accounts | 06 September 2011 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2011 | |
AR01 - Annual Return | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 28 May 2011 | |
MG01 - Particulars of a mortgage or charge | 29 January 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 09 October 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 19 December 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 May 2009 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 19 June 2008 | |
363a - Annual Return | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2006 | |
AA - Annual Accounts | 08 November 2005 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
363a - Annual Return | 12 September 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
363a - Annual Return | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 27 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2004 | |
395 - Particulars of a mortgage or charge | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 14 April 2004 | |
RESOLUTIONS - N/A | 13 April 2004 | |
287 - Change in situation or address of Registered Office | 31 March 2004 | |
225 - Change of Accounting Reference Date | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
288b - Notice of resignation of directors or secretaries | 11 January 2004 | |
288a - Notice of appointment of directors or secretaries | 05 January 2004 | |
288a - Notice of appointment of directors or secretaries | 05 January 2004 | |
NEWINC - New incorporation documents | 18 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2018 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Fully Satisfied |
N/A |
Assignment of receivables | 22 January 2013 | Fully Satisfied |
N/A |
Assignment of collection account cash deposit | 22 January 2013 | Fully Satisfied |
N/A |
Deed of deposit | 29 August 2012 | Outstanding |
N/A |
Assignment of collection account cash deposit | 30 January 2012 | Fully Satisfied |
N/A |
Charge over receivables account | 26 January 2012 | Fully Satisfied |
N/A |
Deed of deposit | 16 August 2011 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 29 July 2011 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 23 May 2011 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 19 January 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 05 October 2010 | Outstanding |
N/A |
An omnibus guarantee and set off agreement | 16 December 2009 | Fully Satisfied |
N/A |
Deed of deposit | 16 October 2008 | Outstanding |
N/A |
Deed of deposit | 08 October 2008 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 17 August 2007 | Fully Satisfied |
N/A |
All assets debenture | 09 September 2004 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 14 July 2004 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 06 April 2004 | Fully Satisfied |
N/A |
Debenture | 06 April 2004 | Fully Satisfied |
N/A |