About

Registered Number: 05627829
Date of Incorporation: 18/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: No1 Mainstone Barn, Romsey, Hampshire, SO51 6BA

 

Established in 2005, Medical Sealers Ltd are based in Hampshire, it has a status of "Dissolved". This company has 2 directors listed as Poole, Anthony, Poole, Jennifer Ann in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Jennifer Ann 18 November 2005 23 March 2009 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Anthony 18 November 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 03 October 2017
RESOLUTIONS - N/A 04 January 2017
CS01 - N/A 04 January 2017
CONNOT - N/A 22 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 December 2010
AD01 - Change of registered office address 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
CERTNM - Change of name certificate 24 March 2010
RESOLUTIONS - N/A 24 March 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 23 November 2007
225 - Change of Accounting Reference Date 27 November 2006
363a - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
287 - Change in situation or address of Registered Office 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.