- Company Overview for MED ETRAX LTD (07566719)
- Filing history for MED ETRAX LTD (07566719)
- People for MED ETRAX LTD (07566719)
- Charges for MED ETRAX LTD (07566719)
- Insolvency for MED ETRAX LTD (07566719)
- More for MED ETRAX LTD (07566719)
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 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 29 December 2015
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | MR01 | Registration of charge 075667190002, created on 26 November 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
21 Mar 2014 | MR01 | Registration of charge 075667190001 | |
05 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
05 Feb 2014 | SH08 | Change of share class name or designation | |
05 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
05 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2014 | CH01 | Director's details changed for Mr Rob Connell on 29 January 2014 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
16 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 20 December 2012
|
|
11 Jan 2013 | AD01 | Registered office address changed from 21 Beechways Drive Neston Cheshire CH64 6TF England on 11 January 2013 | |
11 Jan 2013 | AP01 | Appointment of Mr Thomas Edmund Nawojczyk as a director | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 11 October 2012
|
|
02 Nov 2012 | AP01 | Appointment of Mr John Hopkins as a director | |
30 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | AP03 | Appointment of Michael Norris as a secretary | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 13 April 2012
|