MEDITECHS MEDICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06353298 |
Category | Private Limited Company |
Incorporated | 28 Aug 2007 |
Age | 16 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2013 |
Years | 10 years, 5 months, 20 days |
SUMMARY
MEDITECHS MEDICAL SERVICES LIMITED is an active private limited company with number 06353298. It was incorporated 16 years, 9 months, 2 days ago, on 28 August 2007 and it was dissolved 10 years, 5 months, 20 days ago, on 10 December 2013. The company address is 5 Virginia Close, Romford, RM5 3TE, Essex.
Company Fillings
Gazette filings brought up to date
Date: 06 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Gazette filings brought up to date
Date: 03 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 23 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 01 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 02 Aug 2017
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 14 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Certificate change of name company
Date: 24 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 06353298 LTD\certificate issued on 24/12/14
Documents
Change of name notice
Date: 24 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Administrative restoration company
Date: 07 Nov 2014
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 07 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meditechs\certificate issued on 07/11/14
Documents
Gazette filings brought up to date
Date: 06 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-28
Officer name: Mr. John Shepherd
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 19 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Shepherd
Change date: 2010-08-28
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony James
Documents
Termination secretary company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony James
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from, 154, lodge hill, welling, kent, DA16 1BL
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Some Companies
13-15 HIGH STREET, TOP FLOOR HIGH STREET,GILLINGHAM,ME7 5AA
Number: | 08580069 |
Status: | ACTIVE |
Category: | Community Interest Company |
LAKELAND TRADING SOLUTIONS LTD
81 ARDVARNEY ROAD, ARDESS GLEBE,ENNISKILLEN,BT93 1NZ
Number: | NI625077 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 MOOR GROVE,HALIFAX,HX3 7PP
Number: | 03897703 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE BARTON PROPERTIES LIMITED
METRO HOUSE,CHICHESTER,PO19 1BE
Number: | 10269442 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 09072814 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 UXBRIDGE ROAD,LONDON,W13 8SB
Number: | 10129166 |
Status: | ACTIVE |
Category: | Private Limited Company |