MAGNETIC NORTH MEDICAL LIMITED
Status | DISSOLVED |
Company No. | 09932282 |
Category | Private Limited Company |
Incorporated | 30 Dec 2015 |
Age | 8 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2022 |
Years | 2 years, 19 days |
SUMMARY
MAGNETIC NORTH MEDICAL LIMITED is an dissolved private limited company with number 09932282. It was incorporated 8 years, 4 months, 29 days ago, on 30 December 2015 and it was dissolved 2 years, 19 days ago, on 09 May 2022. The company address is C/O Purnells Goldfields House C/O Purnells Goldfields House, Newport, NP20 4PH, S Wales.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
Old address: 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
New address: C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PH
Change date: 2021-02-01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 07 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-07
Documents
Change account reference date company previous extended
Date: 11 Jan 2021
Action Date: 07 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-07
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
Old address: Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England
Change date: 2019-01-29
New address: 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Mrs Keri-Lee Barnard
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Mr John Edward Barnard
Documents
Change to a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-16
Psc name: Mrs Keri-Lee Barnard
Documents
Change to a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Edward Barnard
Change date: 2018-01-16
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 05 Jan 2017
Action Date: 30 Dec 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-12-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-30
Officer name: Mrs Keri-Lee Barnard
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr John Edward Barnard
Documents
Some Companies
26 THE SQUARE,MARKET HARBOROUGH,LE16 7PA
Number: | 07820867 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 11219448 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHOLSELEY DRIVE,FLEET,GU51 1HG
Number: | 10949983 |
Status: | ACTIVE |
Category: | Private Limited Company |
YTHSIE,HIGH WYCOMBE,HP12 4BT
Number: | 06827101 |
Status: | ACTIVE |
Category: | Private Limited Company |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 09078937 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAI BHUMISAA O&G ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10375291 |
Status: | ACTIVE |
Category: | Private Limited Company |