About

Registered Number: 03751983
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 120 Gower Road, Sketty, Swansea, SA2 9BT

 

Med Team Healthcare Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Bartlett, James is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTLETT, James 30 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 27 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AP03 - Appointment of secretary 17 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 25 February 2010
287 - Change in situation or address of Registered Office 11 August 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 29 May 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 20 September 2006
CERTNM - Change of name certificate 05 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 12 May 2005
CERTNM - Change of name certificate 07 January 2005
287 - Change in situation or address of Registered Office 07 December 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
CERTNM - Change of name certificate 17 September 2004
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
225 - Change of Accounting Reference Date 07 June 1999
MEM/ARTS - N/A 23 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
CERTNM - Change of name certificate 12 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.