Advanced company searchLink opens in new window

MEDICAL EQUIPMENT LEASING LIMITED

Company number 04458551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 March 2016
30 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Apr 2015 600 Appointment of a voluntary liquidator
20 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01
20 Apr 2015 4.20 Statement of affairs with form 4.19
08 Apr 2015 AD01 Registered office address changed from 27 Harley Street London W1G 9QP England to C/O 39 Castle Street Leicester LE1 5WN on 8 April 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from Entrance a Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on 1 September 2014
12 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 250,000
13 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 4
13 May 2014 MR04 Satisfaction of charge 4 in part
12 May 2014 MR04 Satisfaction of charge 5 in full
12 May 2014 MR04 Satisfaction of charge 7 in part
12 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
12 May 2014 MR04 Satisfaction of charge 7 in part
12 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
28 Mar 2014 MR04 Satisfaction of charge 2 in full
28 Mar 2014 MR04 Satisfaction of charge 1 in full
27 Sep 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
11 Feb 2013 TM02 Termination of appointment of Gloria Pope as a secretary
17 Nov 2012 TM01 Termination of appointment of Andrew Andreou as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AP01 Appointment of Mr Paul Simon Thompson as a director