- Company Overview for MEDLOGIC GLOBAL HOLDINGS LIMITED (03433441)
- Filing history for MEDLOGIC GLOBAL HOLDINGS LIMITED (03433441)
- People for MEDLOGIC GLOBAL HOLDINGS LIMITED (03433441)
- More for MEDLOGIC GLOBAL HOLDINGS LIMITED (03433441)
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) |
---|---|---|---|
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
06 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Aug 2015 | CH01 | Director's details changed for Mrs Mary Geraldine Tavener on 16 June 2015 | |
03 Oct 2014 | CH01 | Director's details changed for Mr Christopher Christopher Meredith on 4 April 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | TM01 | Termination of appointment of Donald Evans as a director | |
04 Jan 2011 | CH01 | Director's details changed for Mr Andrew Christopher Meredith on 1 January 2011 | |
08 Nov 2010 | AP01 | Appointment of Mr Andrew Christopher Meredith as a director | |
05 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Jan 2010 | AD01 | Registered office address changed from , Road Three, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PD on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Mrs Mary Geraldine Tavener on 7 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Richard Stenton on 7 January 2010 | |
08 Jan 2010 | CH03 | Secretary's details changed for Mrs Mary Geraldine Tavener on 7 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Dr Donald William Evans on 7 January 2010 | |
08 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |