MEDEX TRAINING LIMITED

C/O A4e Limited C/O A4e Limited, Sheffield, S9 3XN
StatusDISSOLVED
Company No.06041335
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution08 May 2012
Years12 years, 11 days

SUMMARY

MEDEX TRAINING LIMITED is an dissolved private limited company with number 06041335. It was incorporated 17 years, 4 months, 15 days ago, on 04 January 2007 and it was dissolved 12 years, 11 days ago, on 08 May 2012. The company address is C/O A4e Limited C/O A4e Limited, Sheffield, S9 3XN.



Company Fillings

Gazette dissolved voluntary

Date: 08 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-30

Officer name: Mark Stanley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Dutton

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

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: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Martin

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachael Ann Fletcher

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed robert john martin

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed mark stanley

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark lovell

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / neil watson / 15/09/2008 /

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / neil watson / 15/09/2008 / HouseName/Number was: , now: thickwood lodge; Street was: thickwood lodge, now: baslow road; Area was: baslon road, now:

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / mark lovell / 25/02/2008 / HouseName/Number was: , now: torrs farm; Street was: moorfield farm, now: hassop; Area was: fulwood lane, now: ; Post Town was: sheffield, now: bakewell; Post Code was: S10 4QN, now: DN45 1NS

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE PRESERVATION HEAD OFFICE LIMITED

14 STATION STREET,SALTBURN-BY-THE-SEA,TS12 1AE

Number:04375208
Status:ACTIVE
Category:Private Limited Company

JOSEPH BONNAR

72 THISTLE STREET,,EH2 1EN

Number:SC101137
Status:ACTIVE
Category:Private Unlimited Company

RUNNING CRAZY LIMITED

18 OCTAVIUS COURT,HAMPSHIRE,PO7 8LY

Number:05199841
Status:ACTIVE
Category:Private Limited Company

SCADBURY LIMITED

202 FULHAM ROAD,LONDON,SW10 9PJ

Number:05900000
Status:ACTIVE
Category:Private Limited Company

SMITH9410 LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11945454
Status:ACTIVE
Category:Private Limited Company

THURLOE ASSOCIATES LTD

46 BIRCHIN LANE,NANTWICH,CW5 6JY

Number:09792662
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