MEDICAL CONCORDANCE LIMITED

Woodcote House 15 Highpoint Business Village Woodcote House 15 Highpoint Business Village, Ashford, TN24 8DH, Kent
StatusDISSOLVED
Company No.05561721
CategoryPrivate Limited Company
Incorporated13 Sep 2005
Age18 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution29 May 2012
Years12 years, 1 month, 9 days

SUMMARY

MEDICAL CONCORDANCE LIMITED is an dissolved private limited company with number 05561721. It was incorporated 18 years, 9 months, 24 days ago, on 13 September 2005 and it was dissolved 12 years, 1 month, 9 days ago, on 29 May 2012. The company address is Woodcote House 15 Highpoint Business Village Woodcote House 15 Highpoint Business Village, Ashford, TN24 8DH, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 29 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Lawrence

Termination date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 16/09/2008 from woodcote hse 15 high point bus. Village henwood, ashford kent TN24 8DH

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed miss jacqueline lawrence

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director amy partovi

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 13 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRILEUZE CONSULTING LTD

SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ

Number:08975829
Status:LIQUIDATION
Category:Private Limited Company

GEORGE PASSEY SURVEYORS LIMITED

1 CHAPEL FLATS CRAG LANE,KEIGHLEY,BD20 9DE

Number:10893028
Status:ACTIVE
Category:Private Limited Company

HIRE POWER CONTRACTS LIMITED

THORNTONRONES LIMITED, 311,LOUGHTON,IG10 1AH

Number:02222626
Status:LIQUIDATION
Category:Private Limited Company

M CLARK ELECTRICAL LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10518936
Status:ACTIVE
Category:Private Limited Company

PRAELIA CONSULTING LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:09421842
Status:ACTIVE
Category:Private Limited Company

REFORM HEALTHCARE LTD

REGUS TWICKENHAM 70 LONDON RD,TWICKENHAM,TW1 3QS

Number:09738235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source