Advanced company searchLink opens in new window

MEDICENTRE INVESTMENTS (NORTHERN) LIMITED

Company number 05266282

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
20 Feb 2017 4.68 Liquidators' statement of receipts and payments to 20 December 2016
18 Jan 2016 AD01 Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 18 January 2016
12 Jan 2016 600 Appointment of a voluntary liquidator
12 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
12 Jan 2016 4.70 Declaration of solvency
04 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr Michael James Kingshott on 11 May 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AD01 Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on 23 February 2010
29 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Kevin Whitfield on 19 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Peter Neville Scott on 16 October 2009