- Company Overview for MEDICENTRE DEVELOPMENTS LIMITED (05011446)
- Filing history for MEDICENTRE DEVELOPMENTS LIMITED (05011446)
- People for MEDICENTRE DEVELOPMENTS LIMITED (05011446)
- Insolvency for MEDICENTRE DEVELOPMENTS LIMITED (05011446)
- More for MEDICENTRE DEVELOPMENTS LIMITED (05011446)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2017 | |
17 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
23 Dec 2015 | AD01 | Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN to Satago Cottage 360a Brighton Road South Croydon Surrey CR2 6AL on 23 December 2015 | |
22 Dec 2015 | 4.70 | Declaration of solvency | |
22 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Mr Michael James Kingshott on 11 May 2012 | |
31 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Aug 2010 | TM01 | Termination of appointment of Nicholas Bastian as a director | |
24 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Nicholas Paul Bastian on 1 January 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AZ on 23 February 2010 | |
04 Sep 2009 | AA | Full accounts made up to 31 December 2008 |