Advanced company searchLink opens in new window

MEDICX LHF LTD.

Company number 03436977

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)
20 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 11
20 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 10
20 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 13
20 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 15
20 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 14
19 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
28 Jun 2013 AA Full accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
20 Mar 2012 AA Full accounts made up to 30 September 2011
11 Jan 2012 AP01 Appointment of Doctor Stephen Mark Feldman as a director
03 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
04 Mar 2011 AA Full accounts made up to 30 September 2010
13 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
22 Mar 2010 AA Full accounts made up to 30 September 2009
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 21
14 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for David Andrew Lestner on 31 August 2009
22 Jul 2009 AA Full accounts made up to 30 September 2008
20 Jul 2009 288a Director appointed carl barry wright
20 Jul 2009 288b Appointment terminated director timothy edlin
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 18
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 19
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 20
12 May 2009 287 Registered office changed on 12/05/2009 from 1 c/o bdo stoy hayward bridgewater place, water lane leeds west yorkshire LS11 5RU england