- Company Overview for MEDICAL EQUIPMENT LEASING LIMITED (04458551)
- Filing history for MEDICAL EQUIPMENT LEASING LIMITED (04458551)
- People for MEDICAL EQUIPMENT LEASING LIMITED (04458551)
- Charges for MEDICAL EQUIPMENT LEASING LIMITED (04458551)
- Insolvency for MEDICAL EQUIPMENT LEASING LIMITED (04458551)
- More for MEDICAL EQUIPMENT LEASING LIMITED (04458551)
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
|
|
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
|
|
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 |