- Company Overview for NOVAMEDIX LIMITED (01628488)
- Filing history for NOVAMEDIX LIMITED (01628488)
- People for NOVAMEDIX LIMITED (01628488)
- Charges for NOVAMEDIX LIMITED (01628488)
- More for NOVAMEDIX LIMITED (01628488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | DS01 | Application to strike the company off the register | |
19 Feb 2013 | CC04 | Statement of company's objects | |
19 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 16 October 2012
|
|
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | AR01 |
Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-02-14
|
|
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
28 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
28 Mar 2012 | AD02 | Register inspection address has been changed | |
11 Jan 2012 | TM01 | Termination of appointment of Albert Nicholl as a director on 31 December 2011 | |
09 Nov 2011 | AP01 | Appointment of Mark Alan Hastings as a director on 1 November 2011 | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
11 Feb 2011 | AD01 | Registered office address changed from 5 Burney Court Cordwallis Park Maidenhead Berkshire SL6 7BZ United Kingdom on 11 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Mr Brian Mccollum on 11 February 2011 | |
01 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Aug 2010 | AP01 | Appointment of Mr Jeff Schumm as a director | |
19 Aug 2010 | TM02 | Termination of appointment of Albert Nicholl as a secretary | |
19 Aug 2010 | TM01 | Termination of appointment of Raymond Kolls as a director | |
04 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mr Raymond Charles Kolls on 31 December 2009 |