MEDICAL RECEIVABLES LIMITED

06927811
ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM ENGLAND NG5 1AY

Documents

Documents
Date Category Description Pages
30 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2019 gazette Gazette Notice Voluntary 1 Buy now
03 May 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
26 Jul 2018 officers Termination of appointment of director (Per Ulrik Bergstrom) 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2018 accounts Annual Accounts 2 Buy now
05 Oct 2017 officers Termination of appointment of director (Kenneth John Madill) 1 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Darren Lefcoe) 1 Buy now
01 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 09/06/2017 5 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Mar 2017 mortgage Registration of a charge 24 Buy now
07 Jan 2017 accounts Annual Accounts 4 Buy now
16 Nov 2016 officers Appointment of director (Mr per Ulrik Bergstrom) 2 Buy now
28 Oct 2016 officers Change of particulars for director (Mr Kenneth John Madill) 2 Buy now
06 Sep 2016 officers Change of particulars for director (Mr Mahesh Kumar Jayanarayan) 2 Buy now
30 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
26 Feb 2016 capital Return of Allotment of shares 4 Buy now
25 Feb 2016 officers Appointment of director (Mr Darren Lefcoe) 2 Buy now
17 Feb 2016 officers Appointment of director (Mr Kenneth John Madill) 2 Buy now
04 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
30 Jun 2014 annual-return Annual Return 3 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
02 Apr 2013 accounts Annual Accounts 5 Buy now
12 Sep 2012 accounts Annual Accounts 2 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 officers Change of particulars for director (Mahesh Jayaranarayan) 2 Buy now
04 Mar 2012 officers Termination of appointment of secretary (Syed Ali) 1 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 2 Buy now
29 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 accounts Annual Accounts 2 Buy now
28 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
09 Aug 2010 officers Termination of appointment of director (Syed Ali) 1 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Termination of appointment of director (Shee Kuan) 1 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from 8 beacons close beckton london . E6 5TT 1 Buy now
17 Jun 2009 officers Director appointed miss shee poh kuan 2 Buy now
09 Jun 2009 incorporation Incorporation Company 13 Buy now