MEDICAL INSURANCE ADVISERS LIMITED: Filings

  • Overview

    Company NameMEDICAL INSURANCE ADVISERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04279428
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MEDICAL INSURANCE ADVISERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Appointment of David Edmands as a director on Sep 30, 2018

    2 pagesAP01

    Termination of appointment of Jeffrey Norman Tate as a director on Sep 30, 2018

    1 pagesTM01

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017

    1 pagesAA01

    Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN

    1 pagesAD03

    Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN

    1 pagesAD02

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Cessation of Palatine Private Equity Llp as a person with significant control on Jun 22, 2017

    1 pagesPSC07

    Cessation of Kevin Amphlett as a person with significant control on Jun 22, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Oct 31, 2016

    7 pagesAA

    legacy

    5 pagesRP04CS01

    Total exemption small company accounts made up to Oct 31, 2015

    8 pagesAA

    Confirmation statement made on Aug 31, 2016 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Mar 23, 2017Clarification A second filed CS01(Information about people with significant control) was registered on 23/03/2017

    Annual return made up to Aug 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Hazel Joan Gregory as a director on May 12, 2015

    1 pagesTM01

    Termination of appointment of Stephen James Walker as a director on May 12, 2015

    1 pagesTM01

    Termination of appointment of Hazel Joan Gregory as a secretary on May 12, 2015

    1 pagesTM02

    Appointment of Mr Jeffrey Norman Tate as a director on May 12, 2015

    3 pagesAP01

    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 pagesAD01

    Previous accounting period extended from Aug 31, 2014 to Oct 31, 2014

    3 pagesAA01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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