Medivial Ltd was registered on 08 March 1996 and has its registered office in Southend-On-Sea, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CONNOR, Denise Catherine | 04 February 2008 | - | 1 |
O'CONNOR, James Edward | 16 June 1997 | - | 1 |
HEWSON, Denise | 08 March 1996 | 16 June 1997 | 1 |
O'CONNOR, Herbert Valentine | 14 November 2002 | 17 January 2008 | 1 |
O'CONNOR, Sheila | 08 March 1996 | 03 December 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 June 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 21 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 04 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2010 | |
LIQ MISC OC - N/A | 13 November 2009 | |
4.40 - N/A | 13 November 2009 | |
RESOLUTIONS - N/A | 28 January 2009 | |
4.20 - N/A | 28 January 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 January 2009 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
363a - Annual Return | 01 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2006 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
363a - Annual Return | 07 April 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
RESOLUTIONS - N/A | 23 March 2005 | |
AA - Annual Accounts | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 12 November 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 20 April 2004 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 08 February 2003 | |
288a - Notice of appointment of directors or secretaries | 03 January 2003 | |
AA - Annual Accounts | 20 June 2002 | |
363s - Annual Return | 08 April 2002 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 04 January 2000 | |
AA - Annual Accounts | 26 April 1999 | |
363s - Annual Return | 08 April 1999 | |
363s - Annual Return | 09 April 1998 | |
395 - Particulars of a mortgage or charge | 04 February 1998 | |
AA - Annual Accounts | 07 January 1998 | |
395 - Particulars of a mortgage or charge | 04 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 1997 | |
288b - Notice of resignation of directors or secretaries | 17 July 1997 | |
287 - Change in situation or address of Registered Office | 17 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 July 1997 | |
395 - Particulars of a mortgage or charge | 26 June 1997 | |
363s - Annual Return | 23 June 1997 | |
287 - Change in situation or address of Registered Office | 03 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 December 1996 | |
287 - Change in situation or address of Registered Office | 18 April 1996 | |
288 - N/A | 18 April 1996 | |
288 - N/A | 18 April 1996 | |
288 - N/A | 19 March 1996 | |
288 - N/A | 19 March 1996 | |
NEWINC - New incorporation documents | 08 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2008 | Outstanding |
N/A |
Deposit deed | 10 November 2004 | Outstanding |
N/A |
Rent deposit deed | 30 January 1998 | Fully Satisfied |
N/A |
Debenture | 02 October 1997 | Outstanding |
N/A |
Debenture | 20 June 1997 | Fully Satisfied |
N/A |