MEDILOGIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA PETTY

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM
HAMSTERLEY VIEW LOW WESTWOOD
NEWCASTLE UPON TYNE
NE17 7PX

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/13

View Document

13/01/1413 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064157960001

View Document

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

29/07/1329 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

06/12/126 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH PETTY / 01/11/2009

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HILL

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MRS AMANDA CLAIRE PETTY

View Document

26/11/0926 November 2009 PREVSHO FROM 30/11/2009 TO 31/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANREW PETTY / 01/08/2008

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

02/11/072 November 2007 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