MEDEX HEALTH LIMITED

05405406
11 MANCHESTER ROAD WALKDEN MANCHESTER M28 3NS

Documents

Documents
Date Category Description Pages
12 Jun 2024 accounts Annual Accounts 5 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 5 Buy now
30 Mar 2022 accounts Annual Accounts 5 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 5 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 6 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 6 Buy now
13 Jul 2018 accounts Annual Accounts 5 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 7 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 7 Buy now
06 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2016 officers Appointment of director (Mr Geoffrey Alan Tims) 2 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
08 Mar 2016 resolution Resolution 4 Buy now
18 Feb 2016 mortgage Registration of a charge 45 Buy now
19 Dec 2015 accounts Annual Accounts 7 Buy now
10 Sep 2015 officers Termination of appointment of secretary (Ameet Kumar Ramanbhai Patel) 1 Buy now
10 Sep 2015 officers Termination of appointment of director (Kirit Chimanbhai Patel Junior) 1 Buy now
10 Sep 2015 officers Termination of appointment of director (Jayanti Chimanbhai Patel Junior) 1 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Mar 2015 annual-return Annual Return 8 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
12 Nov 2014 mortgage Registration of a charge 12 Buy now
07 Apr 2014 annual-return Annual Return 8 Buy now
03 Apr 2014 officers Change of particulars for director (Mr Jayanti Chimanbhai Patel Junior) 2 Buy now
06 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
11 Sep 2013 incorporation Memorandum Articles 11 Buy now
10 Sep 2013 resolution Resolution 3 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2013 mortgage Registration of a charge 39 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2013 officers Termination of appointment of director (Rajbir Kaur) 1 Buy now
08 Apr 2013 officers Appointment of director (Mr Jayanti Chimanbhai Patel Junior) 2 Buy now
08 Apr 2013 officers Appointment of secretary (Mr Ameet Kumar Ramanbhai Patel) 2 Buy now
08 Apr 2013 officers Termination of appointment of director (Onkar Singh) 1 Buy now
08 Apr 2013 officers Appointment of secretary (Mr Ameet Kumar Ramanbhai Patel) 2 Buy now
08 Apr 2013 officers Termination of appointment of director (Surjit Pawar) 1 Buy now
08 Apr 2013 officers Termination of appointment of director (Kamaljit Pawar) 1 Buy now
08 Apr 2013 officers Appointment of director (Mr Joseph Cattee) 2 Buy now
08 Apr 2013 officers Appointment of director (Mr Joseph Cattee) 2 Buy now
08 Apr 2013 officers Termination of appointment of director (Jayesh Patel) 1 Buy now
08 Apr 2013 officers Termination of appointment of director (Rekha Patel) 1 Buy now
08 Apr 2013 officers Termination of appointment of secretary (Onkar Singh) 1 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 officers Appointment of director (Mr Kirit Chimanbhai Patel Junior) 2 Buy now
08 Apr 2013 officers Termination of appointment of director (Rajbir Kaur) 1 Buy now
08 Apr 2013 officers Appointment of director (Mr Peter Cattee) 2 Buy now
04 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Apr 2013 annual-return Annual Return 10 Buy now
09 Oct 2012 accounts Annual Accounts 15 Buy now
13 Apr 2012 annual-return Annual Return 10 Buy now
09 Sep 2011 accounts Annual Accounts 15 Buy now
02 Apr 2011 annual-return Annual Return 10 Buy now
02 Apr 2011 officers Change of particulars for director (Jayesh Bachubhai Patel) 2 Buy now
20 Jul 2010 accounts Annual Accounts 14 Buy now
22 Apr 2010 annual-return Annual Return 8 Buy now
22 Apr 2010 officers Change of particulars for director (Onkar Singh) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Rajbir Kaur) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Rekha Jayesh Patel) 2 Buy now
16 Jun 2009 accounts Annual Accounts 11 Buy now
21 Apr 2009 annual-return Return made up to 29/03/09; full list of members 6 Buy now
01 Apr 2009 officers Director appointed kamaljit kaur pawar 1 Buy now
01 Apr 2009 officers Director appointed rajbir kaur 1 Buy now
26 Mar 2009 officers Director appointed jayesh patel 1 Buy now
17 Dec 2008 officers Director and secretary's change of particulars / onkar singh / 03/09/2007 1 Buy now
02 Nov 2008 accounts Annual Accounts 11 Buy now
08 May 2008 annual-return Return made up to 29/03/08; full list of members 5 Buy now
24 May 2007 accounts Annual Accounts 6 Buy now
11 Apr 2007 annual-return Return made up to 29/03/07; full list of members 4 Buy now
11 Apr 2007 officers Director resigned 1 Buy now
11 Apr 2007 officers Director resigned 1 Buy now
30 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
13 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2006 accounts Annual Accounts 6 Buy now
18 Jul 2006 capital Ad 19/06/06--------- £ si 200@1=200 £ ic 100/300 4 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 216-218 high street bloxwich walsall WS3 3LQ 1 Buy now
21 Apr 2006 annual-return Return made up to 29/03/06; full list of members 5 Buy now
08 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2005 address Registered office changed on 01/08/05 from: 84 raddlebarn road selly oak birmingham B29 6HH 1 Buy now
19 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2005 mortgage Particulars of property mortgage/charge 7 Buy now