• UK
  • MEDINVOICING LIMITED - First Floor, Envoy House, Longbridge Road, Plymouth, Devon, United Kingdom

Company Information

Company registration number
06567766
Company Status
CLOSED
Country
United Kingdom
Registered Address
First Floor, Envoy House
Longbridge Road
Plymouth
Devon
PL6 8LU
First Floor, Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU UK

Management

Managing Directors
DUNSTAN, Maurice Edward, Dr

Company Details

Type of Business
ltd
Incorporated
2008-04-16
Dissolved on
2023-11-19
SIC/NACE
86220

Ownership

Beneficial Owners
Dr Maurice Edward Dunstan

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date: 2022-04-27
Last Date: 2020-07-27
Annual Return
Due Date: 2021-04-29
Last Date: 2020-04-15

MEDINVOICING LIMITED Company Description

MEDINVOICING LIMITED is a ltd registered in United Kingdom with the Company reg no 06567766. Its current trading status is "closed". It was registered 2008-04-16. It has declared SIC or NACE codes as "86220". It has 1 director The latest accounts are filed up to 30/04/2011.It can be contacted at First Floor, Envoy House .
More information

Get MEDINVOICING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Medinvoicing Limited - First Floor, Envoy House, Longbridge Road, Plymouth, Devon, United Kingdom

Did you know? kompany provides original and official company documents for MEDINVOICING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-members-return-of-final-meeting (2023-08-19) - LIQ13

    Add to Cart
     
  • gazette-dissolved-liquidation (2023-11-19) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-12) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-05) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2020-11-02) - LIQ01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2020-07-28) - AA01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-01-15) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-08-07) - AA

    Add to Cart
     
  • resolution (2020-08-21) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-09-02) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-09-14) - AD01

    Add to Cart
     
  • liquidation-miscellaneous (2020-09-17) - LIQ MISC

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-17) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2019-04-15) - PSC04

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-04-15) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-01-24) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-04) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-05-02) - PSC04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-23) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-05) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-01-20) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-12-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-15) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-02-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-05-18) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2010-01-18) - AA

    Add to Cart
     
  • legacy (2009-04-16) - 363a

    Add to Cart
     
  • incorporation-company (2008-04-16) - NEWINC

    Add to Cart
     

expand_less