NORTHERN MEDICAL LOGISTICS LIMITED

7 Lindum Terrace, Lincoln, LN2 5RP
StatusDISSOLVED
Company No.05534636
CategoryPrivate Limited Company
Incorporated11 Aug 2005
Age18 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 3 months, 17 days

SUMMARY

NORTHERN MEDICAL LOGISTICS LIMITED is an dissolved private limited company with number 05534636. It was incorporated 18 years, 10 months, 2 days ago, on 11 August 2005 and it was dissolved 9 years, 3 months, 17 days ago, on 24 February 2015. The company address is 7 Lindum Terrace, Lincoln, LN2 5RP.



Company Fillings

Gazette dissolved voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-01-01

Officer name: Phillip Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyriakos Kyriakides

Termination date: 2011-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Bernard Swanepoel

Termination date: 2011-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: 94 West Parade Lincoln Lincolnshire LN1 1JZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with made up date

Date: 12 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kyriakos Kyriakides

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Bickford Smith

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Dr Phillip Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 11 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 22/08/05 from: 9 perseverance works kingsland road london E2 8DD

Documents

View document PDF

Incorporation company

Date: 11 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D A MARINE CONTRACTORS LTD

18 BIRCH PLACE,GREENHITHE,DA9 9DP

Number:11021765
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOWBURY PARK GP LIMITED

LUMONICS HOUSE,RUGBY,CV21 1TQ

Number:10308927
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT MEMBRANES LIMITED

CLOPTON MANOR CLOPTON FARM,CROYDON,SG8 0EF

Number:08518451
Status:ACTIVE
Category:Private Limited Company

KENWALL INTER L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL021306
Status:ACTIVE
Category:Limited Partnership

MOVIE MUNCHIES LTD

77 BRIDGEWATER DRIVE,NORTHAMPTON,NN3 3AF

Number:11140846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROSIMIUS MEDICAL LIMITED

12 ADMIRAL WAY,COWES,PO31 7FL

Number:09155174
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