MA HEALTHCARE CONSULTING LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Registered office address changed from 43 Buckingham Street Aylesbury HP20 2NQ England to 5 5 Perham Road London W14 9SR on 2025-02-25

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

11/02/2211 February 2022 Appointment of Mr Robert Broadhurst as a secretary on 2022-02-11

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Registered office address changed from 354 Wokingham Road Earley Reading RG6 7DE England to 11 Nappins Close Long Crendon Aylesbury HP18 9YA on 2022-02-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2012 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company