MEDICAL EVIDENCE LTD
Status | DISSOLVED |
Company No. | 07333286 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Sep 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
MEDICAL EVIDENCE LTD is an dissolved private limited company with number 07333286. It was incorporated 13 years, 9 months, 29 days ago, on 03 August 2010 and it was dissolved 3 years, 8 months, 1 day ago, on 30 September 2020. The company address is Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2020
Action Date: 02 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
Old address: Orchard End Highground Lane Barnham PO22 0BU
Change date: 2018-12-31
New address: Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH
Documents
Liquidation voluntary declaration of solvency
Date: 18 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 07 Nov 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-11-30
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Jane Mccarthy
Change date: 2018-08-16
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-16
Officer name: Dr Nicholas Rae Mccarthy
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Nicholas Rae Mccarthy
Change date: 2018-08-16
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Jane Mccarthy
Change date: 2018-08-16
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-16
Psc name: Mrs Mary Jane Mccarthy
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Nicholas Rae Mccarthy
Change date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Jane Mccarthy
Appointment date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-02
Old address: Highdown Surgery 1 Highdown Avenue Worthing West Sussex BN13 1PU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 10 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Some Companies
1 HIGH STREET,THATCHAM,RG19 3JG
Number: | 02377673 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE FARM,SEAHAM,SR7 8PX
Number: | 05375664 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST BRIDES VIEW,HAVERFORDWEST,SA62 6AZ
Number: | 08816090 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 THE RUSSETS,GRAVESEND,DA130HH
Number: | 11966908 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANCTUARY HOMES & RENOVATIONS LIMITED
WESTGATE CHAMBERS, 8A ELM PARK,MIDDX,HA5 3LA
Number: | 06369057 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 11644905 |
Status: | ACTIVE |
Category: | Private Limited Company |