About

Registered Number: 06058788
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2015 (8 years and 8 months ago)
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Mediwall Ltd was registered on 19 January 2007, it's status is listed as "Dissolved". There are no directors listed for Mediwall Ltd. We don't currently know the number of employees at the organisation.

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 08 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 May 2015
4.68 - Liquidator's statement of receipts and payments 19 May 2014
TM01 - Termination of appointment of director 20 May 2013
AD01 - Change of registered office address 02 April 2013
AD01 - Change of registered office address 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
RESOLUTIONS - N/A 22 March 2013
4.20 - N/A 22 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 05 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 11 July 2008
225 - Change of Accounting Reference Date 11 July 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.