MEDICAL RECEIVABLES LIMITED

Alexandra House Alexandra House, Nottingham, NG5 1AY, England
StatusDISSOLVED
Company No.06927811
CategoryPrivate Limited Company
Incorporated09 Jun 2009
Age14 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 10 months

SUMMARY

MEDICAL RECEIVABLES LIMITED is an dissolved private limited company with number 06927811. It was incorporated 14 years, 11 months, 21 days ago, on 09 June 2009 and it was dissolved 4 years, 10 months ago, on 30 July 2019. The company address is Alexandra House Alexandra House, Nottingham, NG5 1AY, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Per Ulrik Bergstrom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 28 Chamberlayne Road London NW10 3JD England

New address: Alexandra House 43 Alexandra Street Nottingham NG5 1AY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Madill

Termination date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-26

Old address: 17 Priory Gardens Wembley HA0 2QG England

New address: 28 Chamberlayne Road London NW10 3JD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

New address: 17 Priory Gardens Wembley HA0 2QG

Old address: 1 Harley Street London W1G 9QD England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Lefcoe

Termination date: 2017-09-13

Documents

View document PDF

Legacy

Date: 01 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/06/2017

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069278110001

Charge creation date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-04

Officer name: Mr per Ulrik Bergstrom

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Kenneth John Madill

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahesh Kumar Jayanarayan

Change date: 2016-09-01

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 05 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-05

Capital : 20.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr Darren Lefcoe

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Madill

Appointment date: 2016-02-16

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed doorstep management services LIMITED\certificate issued on 04/02/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-04

New address: 1 Harley Street London W1G 9QD

Old address: 157 Oxford Gardens London W10 6NE

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halal organic agro farms LIMITED\certificate issued on 04/11/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: Mahesh Jayaranarayan

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Syed Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Old address: Unit 2 77 Greenfield Road London E1 1EJ United Kingdom

Change date: 2011-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halal enterprises LIMITED\certificate issued on 02/09/10

Documents

View document PDF

Change of name notice

Date: 02 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shee Kuan

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from 8 beacons close beckton london . E6 5TT

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed miss shee poh kuan

Documents

View document PDF

Incorporation company

Date: 09 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECK PROPERTY MANAGEMENT LTD

57 PENSHURST GARDENS,EDGWARE,HA8 9TT

Number:10167733
Status:ACTIVE
Category:Private Limited Company
Number:10348427
Status:ACTIVE
Category:Private Limited Company

FRESH TECH LIMITED

54 - 58 TANNER STREET,LONDON,SE1 3PH

Number:05441006
Status:ACTIVE
Category:Private Limited Company

PROMEL LTD.

ENGLSEA HOUSE,CREWE,CW1 5UF

Number:06038969
Status:ACTIVE
Category:Private Limited Company

SJS FINANCIAL CONSULTING LTD

30 YODEN WAY,PETERLEE,SR8 1AL

Number:09166050
Status:ACTIVE
Category:Private Limited Company

SPECTRE PROTECTION LTD.

51A HIGH STREET,BARNET,EN5 5UW

Number:08950282
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