Advanced company searchLink opens in new window

MEDEX FACTORS LTD

Company number 04941625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
21 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Apr 2015 AD01 Registered office address changed from Minster Cottage Church Lane Harkstead Suffolk IP9 1DE to 14Crownfields Crown Street Dedham Colchester Essex CO7 6AT on 21 April 2015
17 Apr 2015 AP01 Appointment of Mr David Albert Victor Carter as a director on 17 April 2015
17 Apr 2015 AP01 Appointment of Mr Daniel Kane Carter as a director on 17 April 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 September 2013
16 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 501
15 Dec 2014 TM01 Termination of appointment of Shelley Jane Strike as a director on 14 December 2014
15 Dec 2014 TM01 Termination of appointment of Layla Oukhellou as a director on 14 December 2014
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2014 AP01 Appointment of Ms Layla Oukhellou as a director on 1 September 2014
13 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 501
11 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jul 2013 TM01 Termination of appointment of Gary Lee as a director
15 Jul 2013 AP01 Appointment of Mr Gary Lee as a director
11 Jul 2013 AP01 Appointment of Mrs Shelley Jane Strike as a director
22 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2012
24 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/11/2012.
19 Jun 2012 AD01 Registered office address changed from , C/O C/O Brookscity, 6Th Floor,, New Baltic House 65 Fenchurch Street, London, EC3M 4BE on 19 June 2012
19 Jun 2012 AP01 Appointment of Mr Gary Lee as a director
02 Mar 2012 TM01 Termination of appointment of Gary Lee as a director
01 Mar 2012 TM01 Termination of appointment of David Carter as a director
01 Mar 2012 AP01 Appointment of Mr Gary Lee as a director
01 Mar 2012 TM01 Termination of appointment of Wellcharm Limited as a director