CREATIVE MEDICAL DESIGN LIMITED

Suite D Ground Floor Breakspear Park Suite D Ground Floor Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire
StatusDISSOLVED
Company No.02499118
CategoryPrivate Limited Company
Incorporated04 May 1990
Age34 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution21 Dec 2010
Years13 years, 5 months, 26 days

SUMMARY

CREATIVE MEDICAL DESIGN LIMITED is an dissolved private limited company with number 02499118. It was incorporated 34 years, 1 month, 12 days ago, on 04 May 1990 and it was dissolved 13 years, 5 months, 26 days ago, on 21 December 2010. The company address is Suite D Ground Floor Breakspear Park Suite D Ground Floor Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Old address: Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL

Change date: 2010-05-20

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Bodek

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Martin Glenn

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toby Richard Woolrych

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Townsend

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Urquhart

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Slater

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2009

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-04-30

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-09

Old address: 199 Newhall Road Sheffield S9 2QJ

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from 199 newhall road sheffield south yorkshire S9 2QJ

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Director Appointed David Stewart Urquhart Logged Form

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary Mike Mason Logged Form

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Kevin Stamp Logged Form

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Secretary Appointed Margaret Geraldine Scott Logged Form

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Director Appointed Bryan Harvey Bodek Logged Form

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Secretary Appointed Margaret Geraldine Scott Logged Form

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary Michael Mason Logged Form

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed bryan harvey bodek

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed david stewart urquhart

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed margaret geraldine scott

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kevin stamp

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mike mason

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/05/05

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Memorandum articles

Date: 06 Dec 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kemmer engineering LIMITED\certificate issued on 26/11/99

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; no change of members

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/05/99

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed orthco LIMITED\certificate issued on 08/03/99

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/98; no change of members

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 05/05/98

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 26/09/97 from: 30 monkgate york YO3 7PF

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurocutters LIMITED\certificate issued on 21/01/97

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/96; no change of members

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/92; no change of members

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/05/91; full list of members

Documents

View document PDF

Resolution

Date: 25 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 19/10/90--------- £ si 500@1=500 £ ic 3/503

Documents

View document PDF

Legacy

Date: 28 Nov 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Memorandum articles

Date: 05 Jul 1990

Category: Incorporation

Type: MA

Documents

View document PDF


Some Companies

BUTTONS CLOSE MANAGEMENT COMPANY LTD

4 BUTTONS CLOSE,LONG MELFORD,CO10 9GU

Number:07395615
Status:ACTIVE
Category:Private Limited Company

FAIRYSOX LIMITED

401 GLEDHOW LANE,LEEDS,LS7 4NQ

Number:08504170
Status:ACTIVE
Category:Private Limited Company

GREAT COACHING MATTERS LIMITED

ROWLEYS CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:09522252
Status:ACTIVE
Category:Private Limited Company

INNVOTECH SOLUTIONS (UK) LTD

THE CROFT 29,TEWKESBURY,GL20 5TE

Number:08238482
Status:ACTIVE
Category:Private Limited Company

JNM DIGITAL MARKETING LTD

21 NEW WALK,LEICESTER,LE1 6TE

Number:10676064
Status:ACTIVE
Category:Private Limited Company

LULUA EDUCATION LTD

16 SAMIAN CLOSE,HIGHFIELDS CALDECOTE,CB23 7GP

Number:08142629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source