Advanced company searchLink opens in new window

NEUMEDIX MEDICAL EUROPE LIMITED

Company number 05302702

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DS01 Application to strike the company off the register
17 Mar 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
15 Mar 2011 AA Total exemption full accounts made up to 12 December 2010
19 Nov 2010 AA Total exemption full accounts made up to 12 December 2009
15 Apr 2010 TM01 Termination of appointment of Andrew Robertson as a director
15 Apr 2010 AP01 Appointment of Mr Adrian John Compton as a director
17 Mar 2010 AA Total exemption full accounts made up to 12 December 2008
09 Feb 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Anthony James Dickson on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Andrew Robertson on 1 October 2009
11 Mar 2009 AA Total exemption full accounts made up to 12 December 2007
15 Dec 2008 363a Return made up to 02/12/08; full list of members
28 Aug 2008 AA Total exemption full accounts made up to 12 December 2006
01 May 2008 AA Total exemption full accounts made up to 12 December 2005
04 Feb 2008 363a Return made up to 02/12/07; full list of members
26 Jul 2007 363a Return made up to 02/12/06; full list of members
15 Feb 2006 363s Return made up to 02/12/05; full list of members
15 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed
15 Feb 2006 363(287) Registered office changed on 15/02/06
12 Jan 2005 288b Director resigned
12 Jan 2005 288b Secretary resigned;director resigned
12 Jan 2005 287 Registered office changed on 12/01/05 from: 9 cheapside london EC2V 6AD
12 Jan 2005 225 Accounting reference date shortened from 31/12/05 to 12/12/05