MEDICAL INSURANCE ADVISERS LIMITED: Filings
Overview
Company Name | MEDICAL INSURANCE ADVISERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04279428 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MEDICAL INSURANCE ADVISERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Appointment of David Edmands as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Norman Tate as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | 1 pages | AD02 | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Palatine Private Equity Llp as a person with significant control on Jun 22, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Kevin Amphlett as a person with significant control on Jun 22, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hazel Joan Gregory as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen James Walker as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hazel Joan Gregory as a secretary on May 12, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jeffrey Norman Tate as a director on May 12, 2015 | 3 pages | AP01 | ||||||||||
Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on Jun 09, 2015 | 2 pages | AD01 | ||||||||||
Previous accounting period extended from Aug 31, 2014 to Oct 31, 2014 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0