- Company Overview for MEDICAL INSURANCE ADVISERS LIMITED (04279428)
- Filing history for MEDICAL INSURANCE ADVISERS LIMITED (04279428)
- People for MEDICAL INSURANCE ADVISERS LIMITED (04279428)
- Registers for MEDICAL INSURANCE ADVISERS LIMITED (04279428)
- More for MEDICAL INSURANCE ADVISERS LIMITED (04279428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Oct 2018 | AP01 | Appointment of David Edmands as a director on 30 September 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
05 Mar 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
02 Feb 2018 | AD03 | Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
02 Feb 2018 | AD02 | Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
31 Aug 2017 | PSC07 | Cessation of Palatine Private Equity Llp as a person with significant control on 22 June 2017 | |
31 Aug 2017 | PSC07 | Cessation of Kevin Amphlett as a person with significant control on 22 June 2017 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
23 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/08/2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Sep 2016 | CS01 |
Confirmation statement made on 31 August 2016 with updates
|
|
15 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
08 Sep 2015 | TM01 | Termination of appointment of Hazel Joan Gregory as a director on 12 May 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Stephen James Walker as a director on 12 May 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Hazel Joan Gregory as a secretary on 12 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Jeffrey Norman Tate as a director on 12 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 9 June 2015 | |
09 Jun 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 October 2014 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|