-
MEDICAL HEALTHCARE GROUP LIMITED - Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom
Company Information
- Company registration number
- 10532436
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bamfords Trust House
- 85-89 Colmore Row
- Birmingham
- B3 2BB Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB UK
Management
- Managing Directors
- BARNES, Stephen Roger
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-19
- Dissolved on
- 2021-03-12
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- One Health Medical Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-12-31
-
MEDICAL HEALTHCARE GROUP LIMITED Company Description
- MEDICAL HEALTHCARE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 10532436. Its current trading status is "closed". It was registered 2016-12-19. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2017-12-31.It can be contacted at Bamfords Trust House .
Get MEDICAL HEALTHCARE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Medical Healthcare Group Limited - Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom
Did you know? kompany provides original and official company documents for MEDICAL HEALTHCARE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-03-12) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-12-12) - LIQ14
keyboard_arrow_right 2019
-
resolution (2019-12-12) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-11-11) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-29) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-10-27) - 600
-
resolution (2019-10-27) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-10-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-18) - MR01
-
confirmation-statement-with-no-updates (2019-01-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
termination-director-company-with-name-termination-date (2018-11-29) - TM01
-
termination-secretary-company-with-name-termination-date (2018-01-02) - TM02
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-20) - AP01
-
termination-director-company-with-name-termination-date (2017-12-20) - TM01
-
confirmation-statement-with-updates (2017-10-09) - CS01
-
change-to-a-person-with-significant-control (2017-10-06) - PSC05
-
change-person-director-company-with-change-date (2017-10-06) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-25) - AD01
-
confirmation-statement-with-updates (2017-08-14) - CS01
-
notification-of-a-person-with-significant-control (2017-08-14) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-14) - PSC07
keyboard_arrow_right 2016
-
incorporation-company (2016-12-19) - NEWINC