- Company Overview for MEDIS DIAGNOSTICS LTD (03976832)
- Filing history for MEDIS DIAGNOSTICS LTD (03976832)
- People for MEDIS DIAGNOSTICS LTD (03976832)
- Charges for MEDIS DIAGNOSTICS LTD (03976832)
- More for MEDIS DIAGNOSTICS LTD (03976832)
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) |
---|---|---|---|
22 Jul 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
22 Sep 2015 | AA01 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 | |
23 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
16 Aug 2013 | TM01 | Termination of appointment of David Reed as a director | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
23 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 30 September 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr David John Reed on 31 December 2010 | |
06 May 2011 | CH01 | Director's details changed for Mr Douglas Brian Liversidge on 31 December 2010 | |
06 May 2011 | CH01 | Director's details changed for Mrs Pamela Edwards Liversidge on 31 December 2010 | |
29 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mrs Pamela Edwards Liversidge on 19 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Mr Douglas Brian Liversidge on 17 April 2010 | |
17 May 2010 | CH03 | Secretary's details changed for Mrs Pamela Edwards Liversidge on 17 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Michael William Gill on 17 April 2010 |