MEDISAVERS HOLDINGS LIMITED

158 Garth Road, Morden, SM4 4LZ, Surrey, England
StatusDISSOLVED
Company No.05649514
CategoryPrivate Limited Company
Incorporated08 Dec 2005
Age18 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 1 month, 11 days

SUMMARY

MEDISAVERS HOLDINGS LIMITED is an dissolved private limited company with number 05649514. It was incorporated 18 years, 5 months, 28 days ago, on 08 December 2005 and it was dissolved 12 years, 1 month, 11 days ago, on 24 April 2012. The company address is 158 Garth Road, Morden, SM4 4LZ, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-04

Old address: 48 King Street Kings Lynn Norfolk PE30 1HE

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Rose

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Holdaway

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Greenwood

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Cardall

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Harvey Leslie Rose

Documents

View document PDF

Accounts with made up date

Date: 24 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWINS (WELSHPOOL) LIMITED

CHURCHILL HOUSE,WALSALL,WS4 2BX

Number:09134704
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS SECTIONAL BUILDINGS LTD

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:07186874
Status:ACTIVE
Category:Private Limited Company

EMB COURIERS LTD

38 ALBION GARDENS,BURNOPFIELD,NE16 6JT

Number:11934143
Status:ACTIVE
Category:Private Limited Company

HOME-LIFE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08829627
Status:ACTIVE
Category:Private Limited Company

LAYTH LIMITED

155 ADDISON STREET,BLACKBURN,BB2 1HN

Number:09746308
Status:ACTIVE
Category:Private Limited Company

OLIVIA FLATTERY HR LIMITED

68 DALLING ROAD,LONDON,W6 0JA

Number:09557919
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