- Company Overview for MEDRIX LTD (08149706)
- Filing history for MEDRIX LTD (08149706)
- People for MEDRIX LTD (08149706)
- More for MEDRIX LTD (08149706)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | AA | Accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|
|
08 Oct 2012 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 19 July 2012 | |
08 Oct 2012 | AP01 | Appointment of Mr Ghoulam Reza Maghzian as a director on 19 July 2012 | |
08 Oct 2012 | AP03 | Appointment of Mr Eric Meir Ansell as a secretary on 19 July 2012 | |
08 Oct 2012 | AP01 | Appointment of Mr Eric Meir Ansell as a director on 19 July 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from 7 st. James Square Manchester Greater Manchester M2 6XX United Kingdom on 8 October 2012 | |
19 Jul 2012 | NEWINC |
Incorporation
|