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)
03 Dec 2015 MR01 Registration of charge 075667190002, created on 26 November 2015
08 Jun 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2.470048
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2.469849
21 Mar 2014 MR01 Registration of charge 075667190001
05 Feb 2014 SH10 Particulars of variation of rights attached to shares
05 Feb 2014 SH08 Change of share class name or designation
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2.47
05 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2014 CH01 Director's details changed for Mr Rob Connell on 29 January 2014
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1.254
16 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1.132
  • ANNOTATION The SH01 was replaced on 08/04/2013 as it was not properly delivered
11 Jan 2013 AD01 Registered office address changed from 21 Beechways Drive Neston Cheshire CH64 6TF England on 11 January 2013
11 Jan 2013 AP01 Appointment of Mr Thomas Edmund Nawojczyk as a director
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1.132
02 Nov 2012 AP01 Appointment of Mr John Hopkins as a director
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2012 AP03 Appointment of Michael Norris as a secretary
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 13 April 2012
  • GBP 1.131
23 Apr 2012 AP01 Appointment of Mr Michael John Norris as a director
16 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders