FIRST CALL MEDEX LTD

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

07/12/117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

11/05/1111 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM UNIT 3 & 4 STANNEY MILL INDUSTRIAL ESTATE NEWBRIDGE ROAD LITTLE STANNEY WIRRAL CH2 4RB

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCKINNELL / 07/04/2010

View Document

06/07/106 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MCKINNELL / 08/07/2009

View Document

03/07/093 July 2009 SECRETARY APPOINTED MR PAUL JAMES MCKINNELL

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR PAUL JAMES MCKINNELL

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD EVANS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW EVANS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ZACHARIAS

View Document

24/10/0824 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED EVANS LEAHY SOLICITORS LTD CERTIFICATE ISSUED ON 16/10/08

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM 232 HOYLAKE ROAD MORETON WIRRAL CH46 6AD UNITED KINGDOM

View Document

07/04/087 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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