MEDGALAXY LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1511 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/09/1415 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY ARSALAN AMJAD

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MRS SHAGUFTA TABASSUM

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
91 HAZELWOOD AVENUE
MORDEN
SURREY
SM4 5RS
UNITED KINGDOM

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

07/10/127 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMAD AMJAD / 07/10/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM JUSTIN PLAZA 3 341 LONDON ROAD MITCHAM SURREY CR4 4BE

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/12/1130 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

16/03/1116 March 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/10/1023 October 2010 SECRETARY APPOINTED MR ARSALAN ZOHEB AMJAD

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, SECRETARY NAUMAAN AMJAD

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

11/03/1011 March 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMAD AMJAD / 01/01/2010

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 91 HAZELWOOD AVENUE MORDEN SURREY SM4 5RS

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED MEDGLAXY LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

13/11/0713 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