Advanced company searchLink opens in new window

MEDRIX LTD

Company number 08149706

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)
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
  • GBP 2
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)