About

Registered Number: 05489019
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: 27 Hampton Road, Twickenham, TW2 5QE,

 

Based in Twickenham, Medical Network Services Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". Nagle, Emily is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAGLE, Emily 20 June 2014 04 September 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
TM01 - Termination of appointment of director 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
PSC01 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 13 December 2017
AD01 - Change of registered office address 12 December 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 31 December 2016
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 16 February 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 08 June 2015
AA01 - Change of accounting reference date 17 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 04 July 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 05 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 14 March 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 04 July 2012
CH03 - Change of particulars for secretary 04 July 2012
AA - Annual Accounts 20 December 2011
AA01 - Change of accounting reference date 16 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 25 March 2011
AA01 - Change of accounting reference date 25 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 16 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
363s - Annual Return 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
287 - Change in situation or address of Registered Office 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.