MEDISEARCH DIRECT LIMITED

Unit 5 Arkwright Court Unit 5 Arkwright Court, Darwen, BB3 0FG, Lancashire
StatusDISSOLVED
Company No.06062308
CategoryPrivate Limited Company
Incorporated23 Jan 2007
Age17 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 20 days

SUMMARY

MEDISEARCH DIRECT LIMITED is an dissolved private limited company with number 06062308. It was incorporated 17 years, 4 months, 21 days ago, on 23 January 2007 and it was dissolved 4 years, 5 months, 20 days ago, on 24 December 2019. The company address is Unit 5 Arkwright Court Unit 5 Arkwright Court, Darwen, BB3 0FG, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Edmands

Appointment date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Norman Tate

Termination date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Feb 2018

Category: Address

Type: AD03

New address: Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN

Documents

View document PDF

Change sail address company with new address

Date: 02 Feb 2018

Category: Address

Type: AD02

New address: Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-22

Psc name: Nevada Investments 7 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-22

Psc name: Palatine Private Equity Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Amphlett

Cessation date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Norman Tate

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elizabeth Howell

Termination date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Martin Howell

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Howell

Termination date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

New address: Unit 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG

Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 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: 07 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 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: 31 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2011

Action Date: 23 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-23

Officer name: Martin Howell

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 23 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-23

Officer name: Martin Howell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-23

Officer name: Martin Howell

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Elizabeth Howell

Change date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / martin howell / 23/01/2009

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / janet howell / 23/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLY & M LIMITED

5/5 62 STROWAN STREET,GLASGOW,G32 9HD

Number:SC582602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRIFFITH SERVICES LIMITED

2 BOYCOTT STREET, ANFIELD,MERSEYSIDE,L5 6RU

Number:06219116
Status:ACTIVE
Category:Private Limited Company

JACK'S SPECIALIST CARE LIMITED

154 FISHGUARD ROAD,PEMBROKESHIRE,SA61 2QB

Number:11674029
Status:ACTIVE
Category:Private Limited Company

JJB PROFESSIONALS LTD

113A, SUITE 4 GLOUCESTER ROAD NORTH,BRISTOL,BS34 7PT

Number:11434576
Status:ACTIVE
Category:Private Limited Company

LEGAL ALTERNATIVE LIMITED

WOODREEVES LAMBS GREEN,HORSHAM,RH12 4RG

Number:10140921
Status:ACTIVE
Category:Private Limited Company

MICALLEF JEWELLERS LTD

28 RAINHAM SHOPPING CENTRE,KENT,ME8 7HW

Number:06477795
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