MEDICAL WASTE (HOLDINGS) LIMITED

Granite House, Granite Way Granite House, Granite Way, Leicester, LE7 1PL, Leicestershire
StatusDISSOLVED
Company No.02808927
CategoryPrivate Limited Company
Incorporated06 Apr 1993
Age31 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution08 Mar 2010
Years14 years, 2 months, 6 days

SUMMARY

MEDICAL WASTE (HOLDINGS) LIMITED is an dissolved private limited company with number 02808927. It was incorporated 31 years, 1 month, 8 days ago, on 06 April 1993 and it was dissolved 14 years, 2 months, 6 days ago, on 08 March 2010. The company address is Granite House, Granite Way Granite House, Granite Way, Leicester, LE7 1PL, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Deborah Grimason Logged Form

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 21 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 25/01/02 from: 84 eccleston square london SW1V 1PX

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 24/10/97 from: blue circle house holborough snodland kent ME6 5PH

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/96; no change of members

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 17 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/94; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Capital

Type: 88(2)R

Description: Ad 19/07/93--------- £ si 999998@1=999998 £ ic 2/1000000

Documents

View document PDF

Incorporation company

Date: 06 Apr 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJW TRANSPORT LTD

CENTURION HOUSE UNIT J3 THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08108361
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEALTHY LADIES (CANTERBURY) LIMITED

UNIT 2A 2B 33 ST DUNSTANS STREET,KENT,CT2 8BZ

Number:05495214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IAN DAWES MARINE LIMITED

HIGHLAND HOUSE,CHANDLERS FORD,SO53 4AR

Number:06566609
Status:ACTIVE
Category:Private Limited Company

LUMINOCITY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09883752
Status:ACTIVE
Category:Private Limited Company

NEWERTOWN LTD

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:07407296
Status:ACTIVE
Category:Private Limited Company

PHILMARK ESTATES LIMITED

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:05093486
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