DAX MEDI LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
C/O DR.NEBRAS YAHYA
143 LAWRENCE AVENUE
NEW MALDEN
SURREY
KT3 5NB

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
C/O DR.NEBRAS YAHYA
152-178 KINGSPARK BUSINESS CENTRE 22 KINGSPARK BUSINESS CENTER
152-178 KINGSTON ROAD
NEW MALDEN
SURREY
KT3 3ST
ENGLAND

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

08/10/148 October 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NEBRAS YAHYA / 17/03/2013

View Document

31/03/1431 March 2014 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
C/O DAX MEDI LIMITED
33 POTTERS GROVE
NEW MALDEN
SURREY
KT3 5DF
UNITED KINGDOM

View Document

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 DISS40 (DISS40(SOAD))

View Document

17/12/1217 December 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM
HOLIDAY HOUSE 47-48 LEINSTER GARDENS
LONDON
W2 3AT
UNITED KINGDOM

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NEBRAS YAHYA / 01/12/2011

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

28/10/1128 October 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company