Download leads from Nexok and grow your business. Find out more

Medilogix Limited

Documents

Total Documents39
Total Pages135

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off
3 October 2017First Gazette notice for compulsory strike-off
16 January 2017Termination of appointment of Amanda Claire Petty as a director on 16 January 2017
9 December 2016Confirmation statement made on 2 November 2016 with updates
28 July 2016Total exemption small company accounts made up to 30 October 2015
25 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
4 August 2015Registered 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
4 August 2015Registered 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 July 2015Total exemption small company accounts made up to 30 October 2014
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
28 August 2014Micro company accounts made up to 30 October 2013
13 January 2014Registration of charge 064157960001
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
1 October 2013Total exemption small company accounts made up to 30 October 2012
29 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012
6 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
6 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
19 July 2012Total exemption small company accounts made up to 31 October 2011
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
15 July 2011Total exemption small company accounts made up to 31 October 2010
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
14 July 2010Accounts for a dormant company made up to 31 October 2009
14 May 2010Director's details changed for Andrew Joseph Petty on 1 November 2009
14 May 2010Director's details changed for Andrew Joseph Petty on 1 November 2009
25 March 2010Termination of appointment of John Hill as a secretary
26 February 2010Appointment of Mrs Amanda Claire Petty as a director
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
26 November 2009Previous accounting period shortened from 30 November 2009 to 31 October 2009
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
5 August 2009Accounts for a dormant company made up to 30 November 2008
9 February 2009Return made up to 02/11/08; full list of members
6 February 2009Director's change of particulars / anrew petty / 01/08/2008
6 February 2009Registered office changed on 06/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY
2 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing