About

Registered Number: 04061339
Date of Incorporation: 29/08/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: BAKER TILLY, 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Medical Finance (Bristol) Ltd was founded on 29 August 2000, it's status is listed as "Dissolved". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
3.6 - Abstract of receipt and payments in receivership 04 March 2015
RM02 - N/A 25 February 2015
3.6 - Abstract of receipt and payments in receivership 13 November 2014
3.6 - Abstract of receipt and payments in receivership 14 March 2014
3.10 - N/A 16 January 2013
LQ01 - Notice of appointment of receiver or manager 09 January 2013
LQ01 - Notice of appointment of receiver or manager 23 October 2012
2.30B - N/A 11 October 2012
2.24B - N/A 03 May 2012
2.24B - N/A 11 October 2011
2.31B - N/A 11 October 2011
2.24B - N/A 09 May 2011
AD01 - Change of registered office address 29 November 2010
2.24B - N/A 21 October 2010
2.24B - N/A 15 April 2010
2.31B - N/A 18 March 2010
2.24B - N/A 05 November 2009
2.16B - N/A 02 June 2009
2.17B - N/A 29 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
2.12B - N/A 07 April 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 04 April 2005
287 - Change in situation or address of Registered Office 18 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 03 April 2003
287 - Change in situation or address of Registered Office 19 February 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 02 June 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 02 July 2001
225 - Change of Accounting Reference Date 19 June 2001
395 - Particulars of a mortgage or charge 13 February 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
395 - Particulars of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 01 November 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
Deed of amendment 29 January 2001 Outstanding

N/A

Assignment of guarantee 23 October 2000 Outstanding

N/A

Mortgage debenture 23 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.