Advanced company searchLink opens in new window

MED ETRAX LTD

Company number 07566719

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)
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 24 August 2023
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 24 August 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 24 August 2021
19 Sep 2020 AD01 Registered office address changed from 131 Mount Pleasant Liverpool L3 5TF to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 19 September 2020
07 Sep 2020 600 Appointment of a voluntary liquidator
07 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-25
07 Sep 2020 LIQ01 Declaration of solvency
04 Aug 2020 MR04 Satisfaction of charge 075667190002 in full
09 Jun 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
28 May 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
08 Aug 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
13 Mar 2017 MR04 Satisfaction of charge 075667190001 in full
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 TM01 Termination of appointment of Nwf4B Directors Ltd as a director on 30 September 2016
14 Jun 2016 AP02 Appointment of Nwf4B Directors Ltd as a director on 1 April 2015
09 Jun 2016 CERTNM Company name changed med epad LTD\certificate issued on 09/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
25 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,002.470048
25 Apr 2016 TM01 Termination of appointment of Thomas Edmund Nawojczyk as a director on 1 October 2015
15 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 29 December 2015
  • GBP 100,002.470048
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015