MEDICAL EMERGENCY RELIEF INTERNATIONAL
Status | ACTIVE |
Company No. | 02823935 |
Category | |
Incorporated | 28 May 1993 |
Age | 31 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
MEDICAL EMERGENCY RELIEF INTERNATIONAL is an active with number 02823935. It was incorporated 31 years, 5 days ago, on 28 May 1993. The company address is 1 St. John's Lane, London, EC1M 4AR.
Company Fillings
Dissolution application strike off company
Date: 23 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 13 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type small
Date: 16 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type small
Date: 01 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 24 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Adam Berthoud
Termination date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type full
Date: 27 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type full
Date: 06 Aug 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type full
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 03 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Claire Ann Sanford
Appointment date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth John Danby Owen
Appointment date: 2018-03-01
Documents
Termination director company with name termination date
Date: 13 Feb 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-21
Officer name: Robert Graham Butler
Documents
Termination director company with name termination date
Date: 13 Feb 2018
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-08
Officer name: Eamon Martin Cassidy
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type full
Date: 15 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 10 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Eamon Martin Cassidy
Documents
Change account reference date company previous extended
Date: 26 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Cochrane
Appointment date: 2016-08-12
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefano Ferraiolo
Termination date: 2016-08-12
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lowell Heymann
Termination date: 2016-08-12
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Sacheverell Wilmot-Sitwell
Termination date: 2016-08-12
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Mr Richard Adam Berthoud
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Graham Butler
Appointment date: 2016-08-12
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-12
Officer name: Richard Thomas George Winter
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Leslie Vivian Esiri
Termination date: 2016-08-12
Documents
Annual return company with made up date no member list
Date: 21 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type full
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Termination secretary company with name termination date
Date: 17 Jun 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Roland Maynard
Termination date: 2015-05-22
Documents
Change person secretary company with change date
Date: 25 Mar 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-05
Officer name: Mr Christopher John Lane
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
Old address: 12Th Floor 207 Old Street London EC1V 9NR
Change date: 2015-03-25
New address: 1 St. John's Lane London EC1M 4AR
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Thomas Davies
Termination date: 2014-11-19
Documents
Accounts with accounts type full
Date: 11 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor David Lowell Heyman
Change date: 2014-06-17
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefano Ferraiolo
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor David Lowell Heyman
Change date: 2013-09-15
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-15
Officer name: Professor David Lowell Heyman
Documents
Appoint person secretary company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher John Lane
Documents
Termination secretary company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Hughes
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Thomas George Winter
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Sacheverell Wilmot-Sitwell
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Leslie Vivian Esiri
Documents
Statement of companys objects
Date: 23 Jul 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 23 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Jul 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zia Choudhury
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jay
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Shepherd
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Nebel
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexis Chapman
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Bronnert
Documents
Termination director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Bradford
Documents
Annual return company with made up date no member list
Date: 24 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type full
Date: 23 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Ryan
Documents
Accounts amended with accounts type full
Date: 22 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 18 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mt Gareth Thomas Davies
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor David Lowell Heyman
Documents
Annual return company with made up date no member list
Date: 19 Jul 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Appoint person secretary company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip John Hughes
Documents
Appoint person director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zia Ur Rahman Choudhury
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Woodman
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Mirfin
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Austen
Documents
Termination secretary company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Annis
Documents
Accounts with accounts type dormant
Date: 23 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Darcy
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Howard Martin Nebel
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Jane Bronnert
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Keith Bradford
Documents
Annual return company with made up date no member list
Date: 28 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jean Ryan
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Doctor Anne Austen
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr Lloyd Shepherd
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Mirfin
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: James Andrew Darcy
Documents
Certificate change of name company
Date: 03 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed merlin board LIMITED\certificate issued on 03/03/10
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Lord Jay of Ewelme Gcmg Michael Hastings Jay
Documents
Change of name notice
Date: 11 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Change of name exemption
Date: 11 Jan 2010
Category: Change-of-name
Type: NE01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard fenning
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anne austen / 01/07/2009
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed doctor anne austen
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher whitty
Documents
Some Companies
Number: | CE003289 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
EJ TRADE SERVICES & LOGISTICS LTD
67 EARN CRESCENT,WISHAW,ML2 0PD
Number: | SC557399 |
Status: | ACTIVE |
Category: | Private Limited Company |
FATE SISTER MUSIC PUBLISHING LTD
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 06768807 |
Status: | ACTIVE |
Category: | Private Limited Company |
X WESTWOOD LANE,EXETER,EX6 7RX
Number: | 05854844 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BROADWAY,BINGLEY,BD16 4QA
Number: | 10229077 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKMAN TERRY LLP BOLNEY PLACE, COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT
Number: | 10135173 |
Status: | ACTIVE |
Category: | Private Limited Company |