T+ MEDICAL LIMITED

C/O HARVEYS INSOLVENCY & TURNAROUND LTD C/O HARVEYS INSOLVENCY & TURNAROUND LTD, Newbury, RG14 5BX, Berkshire
StatusDISSOLVED
Company No.04247624
CategoryPrivate Limited Company
Incorporated06 Jul 2001
Age22 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution02 Nov 2018
Years5 years, 7 months, 14 days

SUMMARY

T+ MEDICAL LIMITED is an dissolved private limited company with number 04247624. It was incorporated 22 years, 11 months, 10 days ago, on 06 July 2001 and it was dissolved 5 years, 7 months, 14 days ago, on 02 November 2018. The company address is C/O HARVEYS INSOLVENCY & TURNAROUND LTD C/O HARVEYS INSOLVENCY & TURNAROUND LTD, Newbury, RG14 5BX, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: 47 Cheap Street Newbury Berkshire RG14 5BX

Old address: 5G Park Square Milton Park Abingdon Oxfordshire OX14 4RR England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Whitticase

Termination date: 2017-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Edward Anderson Mear

Appointment date: 2017-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

New address: 5G Park Square Milton Park Abingdon Oxfordshire OX14 4RR

Change date: 2017-07-14

Old address: 174 Brook Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SD England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mr Simon Didcote

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Malcolm Towler

Termination date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Leyland

Termination date: 2016-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-23

Officer name: Peter Anthony Leyland

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-19

Officer name: Dr James Edward Whitticase

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher Malcolm Towler

Appointment date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-02

New address: 174 Brook Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SD

Old address: Wilmerhale Alder Castle 10 Noble Street London EC2V 7QJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Anthony Leyland

Appointment date: 2015-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-30

Officer name: Wcphd Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Franklin Smyth

Termination date: 2015-10-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Mr Robert Franklin Smyth

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin Francis Quail

Termination date: 2015-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wcphd Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Crispin Francis Quail

Change date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Mr Peter Anthony Leyland

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-29

Old address: Salisbury House London Wall London EC2M 5PS

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: D & a Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anthony Leyland

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Crispin Francis Quail

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin Simon

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Feldmar

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Crispin Simon

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Crispin Simon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Turner

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Turner

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Cockell

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Peggram

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Feldmar

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Moon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Otter

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Otter

Documents

View document PDF

Auditors resignation company

Date: 17 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Tarassenko

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy clover

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 18/09/2008 from c/o druces & attlee salisbury house london wall london EC2M 5PS

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy clover / 21/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e-san LIMITED\certificate issued on 27/07/06

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 13/04/06 from: magdalen centre oxford science park oxford oxfordshire OX4 4GA

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 03/08/05 from: druces & attlee salisbury house, london wall london EC2M 5PS

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/03/05-29/04/05 £ si [email protected]=8134 £ ic 25300/33434

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/04/04--------- £ si [email protected]=25198 £ ic 101/25299

Documents

View document PDF

Memorandum articles

Date: 18 May 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/04/04--------- £ si [email protected]=1 £ ic 100/101

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Capital

Type: 122

Description: S-div 06/05/04

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/04

Documents

View document PDF


Some Companies

A & M COMPANY SERVICES LIMITED

89A KINGSLAND HIGH STREET,LONDON,E8 2PB

Number:04414168
Status:ACTIVE
Category:Private Limited Company

A.C.E. (1988) LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:00967782
Status:ACTIVE
Category:Private Limited Company

FERLY LIMITED

C12 MARQUIS COURT MARQUISWAY,GATESHEAD,NE11 0RU

Number:07788098
Status:LIQUIDATION
Category:Private Limited Company

J M SELECT PROPERTIES LIMITED

THE STABLES LIME KILN LANE,ROTHERHAM,S66 7QY

Number:10928691
Status:ACTIVE
Category:Private Limited Company

NEW CROSS FOODS LIMITED

C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR,GLASGOW,G2 2BX

Number:SC543301
Status:LIQUIDATION
Category:Private Limited Company

SRI CONSULTING LIMITED

11 ANCHOR BUSINESS CENTRE,SWINDON,SN5 8YZ

Number:07537621
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