- Company Overview for MEDEXS MEDICAL SYSTEMS LTD (08669230)
- Filing history for MEDEXS MEDICAL SYSTEMS LTD (08669230)
- People for MEDEXS MEDICAL SYSTEMS LTD (08669230)
- Charges for MEDEXS MEDICAL SYSTEMS LTD (08669230)
- More for MEDEXS MEDICAL SYSTEMS LTD (08669230)
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) |
---|---|---|---|
25 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
18 Jun 2016 | TM01 | Termination of appointment of Thijs Helmers as a director on 13 May 2016 | |
18 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
18 Jun 2016 | TM01 | Termination of appointment of Thijs Helmers as a director on 13 May 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
31 Jul 2015 | CH01 | Director's details changed for Thijs Helmers on 31 July 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
29 Aug 2014 | AD01 | Registered office address changed from A2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to G1/G2 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 29 August 2014 | |
02 Apr 2014 | CH01 | Director's details changed for Mr Steven Thor Sweryda on 1 January 2014 | |
28 Feb 2014 | AP01 | Appointment of Mr Jon Alexander Fletcher as a director | |
28 Feb 2014 | AP01 | Appointment of Mr Steven Thor Sweryda as a director | |
28 Feb 2014 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 28 February 2014 | |
30 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-30
|