- Company Overview for MEDILOGIX LIMITED (06415796)
- Filing history for MEDILOGIX LIMITED (06415796)
- People for MEDILOGIX LIMITED (06415796)
- Charges for MEDILOGIX LIMITED (06415796)
- More for MEDILOGIX LIMITED (06415796)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | TM01 | Termination of appointment of Amanda Claire Petty as a director on 16 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
04 Aug 2015 | AD01 | Registered office address changed from Hamsterley View Low Westwood Newcastle upon Tyne NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AJ on 4 August 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
28 Aug 2014 | AA | Micro company accounts made up to 30 October 2013 | |
13 Jan 2014 | MR01 | Registration of charge 064157960001 | |
06 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 October 2012 | |
29 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
14 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
14 May 2010 | CH01 | Director's details changed for Andrew Joseph Petty on 1 November 2009 | |
25 Mar 2010 | TM02 | Termination of appointment of John Hill as a secretary | |
26 Feb 2010 | AP01 | Appointment of Mrs Amanda Claire Petty as a director | |
26 Nov 2009 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders |