About

Registered Number: 06098619
Date of Incorporation: 12/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 1 Hoddern Avenue, Peacehaven, East Sussex, BN10 7JB

 

Based in East Sussex, Medication Delivery Services Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pilsbury, Jane Anne, Lea, Jacqueline, Pilsbury, Ian James in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PILSBURY, Jane Anne 20 December 2013 - 1
LEA, Jacqueline 12 February 2007 01 March 2009 1
PILSBURY, Ian James 15 February 2010 20 December 2013 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
MR04 - N/A 05 July 2016
MR01 - N/A 24 June 2016
AA01 - Change of accounting reference date 27 May 2016
AA - Annual Accounts 27 May 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
DISS16(SOAS) - N/A 13 October 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 04 April 2014
MR01 - N/A 04 April 2014
TM01 - Termination of appointment of director 20 December 2013
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AA - Annual Accounts 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 13 March 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
SH01 - Return of Allotment of shares 09 September 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AA01 - Change of accounting reference date 26 May 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 21 January 2011
MG01 - Particulars of a mortgage or charge 08 September 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 15 February 2010
AP03 - Appointment of secretary 15 February 2010
AA - Annual Accounts 15 December 2009
AP01 - Appointment of director 19 October 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

A registered charge 03 April 2014 Fully Satisfied

N/A

All assets debenture 14 November 2012 Outstanding

N/A

Debenture 23 August 2011 Outstanding

N/A

Mortgage 01 September 2010 Fully Satisfied

N/A

Debenture 18 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.