MEDICAL INVESTMENTS LIMITED

06668741
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2014 accounts Annual Accounts 9 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
02 Dec 2013 officers Change of particulars for secretary (Ms Christina Christensen) 2 Buy now
28 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Nov 2013 officers Change of particulars for director (Mr Stefan Alf Hage) 2 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2013 accounts Annual Accounts 8 Buy now
11 Dec 2012 gazette Gazette Notice Compulsary 1 Buy now
26 Apr 2012 officers Termination of appointment of director (Andium Corporate Services Limited) 1 Buy now
26 Apr 2012 officers Termination of appointment of director (Andium Corporate Directors Limited) 1 Buy now
26 Apr 2012 officers Appointment of secretary (Ms Christina Christensen) 1 Buy now
26 Apr 2012 officers Termination of appointment of secretary (Andium Trust Company Limited) 1 Buy now
10 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
19 Aug 2011 officers Change of particulars for director (Mr Stefan Alf Hage) 2 Buy now
19 Aug 2011 officers Change of particulars for corporate director (Andium Corporate Services Limited) 2 Buy now
19 Aug 2011 officers Change of particulars for corporate director (Andium Corporate Directors Limited) 2 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Andium Trust Company Limited) 2 Buy now
12 Jul 2011 accounts Amended Accounts 7 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for corporate director (Andium Corporate Directors Limited) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Stefan Alf Hage) 2 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Andium Trust Company Limited) 2 Buy now
07 Sep 2010 officers Change of particulars for corporate director (Andium Corporate Services Limited) 2 Buy now
09 Aug 2010 officers Appointment of director (Mr Stefan Alf Hage) 2 Buy now
13 Jul 2010 accounts Annual Accounts 7 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2009 annual-return Return made up to 12/08/09; full list of members 3 Buy now
02 Sep 2008 officers Director appointed andium corporate services LIMITED 2 Buy now
02 Sep 2008 officers Director appointed andium corporate directors LIMITED 2 Buy now
02 Sep 2008 officers Appointment terminated director A.C. directors LIMITED 1 Buy now
02 Sep 2008 officers Secretary appointed andium trust company LIMITED 2 Buy now
02 Sep 2008 capital Ad 08/08/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
01 Sep 2008 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
08 Aug 2008 incorporation Incorporation Company 15 Buy now