ALLIANCE OF MEDICAL EXPERTS LIMITED

2 Infirmary Street, Leeds, LS1 2JP, England
StatusACTIVE
Company No.08530754
CategoryPrivate Limited Company
Incorporated15 May 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

ALLIANCE OF MEDICAL EXPERTS LIMITED is an active private limited company with number 08530754. It was incorporated 11 years, 1 month, 27 days ago, on 15 May 2013. The company address is 2 Infirmary Street, Leeds, LS1 2JP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahid Iqbal

Notification date: 2021-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fozia Mahmood

Cessation date: 2021-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahid Iqbal

Appointment date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-05

Old address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England

New address: 2 Infirmary Street Leeds LS1 2JP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fozia Mahmood

Termination date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: Trust House, St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England

New address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 60 Queen Street Great Harwood Blackburn BB6 7AL

New address: Trust House, St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fozia Mahmood

Notification date: 2019-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shabana Arif

Cessation date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fozia Mahmood

Appointment date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabana Arif

Termination date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Alliance of Court Experts Limited

Cessation date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shabana Arif

Notification date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 09 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-08-09

Psc name: The Alliance of Court Experts Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Yasir

Termination date: 2017-07-27

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luqman Arif

Termination date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shabana Arif

Appointment date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Yasir

Appointment date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2014

Action Date: 12 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-12

Capital : 100.2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luqman Arif

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Yasir

Documents

View document PDF

Incorporation company

Date: 15 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 THE COMMON FREEHOLDERS LTD

4 THE COMMON,LONDON,W5 3TR

Number:06746578
Status:ACTIVE
Category:Private Limited Company

BIANCHI SERVICES LIMITED

12 WILMINGTON TERRACE,NORTHAMPTON,NN1 2BU

Number:11967895
Status:ACTIVE
Category:Private Limited Company

BIGSEEN LIMITED

29 NEW CAVENDISH ST,,W1M 7RL

Number:01327501
Status:LIQUIDATION
Category:Private Limited Company

CUNDALLS RFAS LIMITED

12 ALMA SQUARE,SCARBOROUGH,YO11 1JU

Number:07885188
Status:ACTIVE
Category:Private Limited Company

MSA GROUP (UK) LTD

UNIT 10-12 PENTOS DRIVE,BIRMINGHAM,B11 3TA

Number:10464661
Status:ACTIVE
Category:Private Limited Company

STAR 1 SERVICE LIMITED

4 SPRUCE COURT,WORKSOP,S80 3EP

Number:06053256
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