- Company Overview for MEDICAL FINANCE (PROPERTY) LIMITED (05017889)
- Filing history for MEDICAL FINANCE (PROPERTY) LIMITED (05017889)
- People for MEDICAL FINANCE (PROPERTY) LIMITED (05017889)
- More for MEDICAL FINANCE (PROPERTY) LIMITED (05017889)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | TM02 | Termination of appointment of Alexander Bevan as a secretary | |
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
08 Feb 2013 | CH03 | Secretary's details changed for Mr Alexander Henry Bevan on 20 December 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
11 Mar 2010 | AD02 | Register inspection address has been changed | |
11 Mar 2010 | CH01 | Director's details changed for William Gordon Earley on 16 January 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from Charter House the Square Lower Bristol Road Bath Somerset BA2 3BH on 11 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for William Gordon Earley on 30 June 2008 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 288a | Secretary appointed mr alexander henry bevan | |
06 Apr 2009 | 288b | Appointment terminated secretary anthony morris | |
16 Feb 2009 | 363a | Return made up to 16/01/09; full list of members | |
20 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Jan 2008 | 363a | Return made up to 16/01/08; full list of members |