- Company Overview for NEUMEDIX MEDICAL EUROPE LIMITED (05302702)
- Filing history for NEUMEDIX MEDICAL EUROPE LIMITED (05302702)
- People for NEUMEDIX MEDICAL EUROPE LIMITED (05302702)
- More for NEUMEDIX MEDICAL EUROPE LIMITED (05302702)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2012 | DS01 | Application to strike the company off the register | |
17 Mar 2011 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-03-17
|
|
15 Mar 2011 | AA | Total exemption full accounts made up to 12 December 2010 | |
19 Nov 2010 | AA | Total exemption full accounts made up to 12 December 2009 | |
15 Apr 2010 | TM01 | Termination of appointment of Andrew Robertson as a director | |
15 Apr 2010 | AP01 | Appointment of Mr Adrian John Compton as a director | |
17 Mar 2010 | AA | Total exemption full accounts made up to 12 December 2008 | |
09 Feb 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Anthony James Dickson on 1 October 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Andrew Robertson on 1 October 2009 | |
11 Mar 2009 | AA | Total exemption full accounts made up to 12 December 2007 | |
15 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
28 Aug 2008 | AA | Total exemption full accounts made up to 12 December 2006 | |
01 May 2008 | AA | Total exemption full accounts made up to 12 December 2005 | |
04 Feb 2008 | 363a | Return made up to 02/12/07; full list of members | |
26 Jul 2007 | 363a | Return made up to 02/12/06; full list of members | |
15 Feb 2006 | 363s | Return made up to 02/12/05; full list of members | |
15 Feb 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
15 Feb 2006 | 363(287) |
Registered office changed on 15/02/06
|
|
12 Jan 2005 | 288b | Director resigned | |
12 Jan 2005 | 288b | Secretary resigned;director resigned | |
12 Jan 2005 | 287 | Registered office changed on 12/01/05 from: 9 cheapside london EC2V 6AD | |
12 Jan 2005 | 225 | Accounting reference date shortened from 31/12/05 to 12/12/05 |