MEDIX GROUP LIMITED

Clement Clarke (Holdings) Ltd Clement Clarke (Holdings) Ltd, Harlow, CM20 2TT, Essex
StatusDISSOLVED
Company No.01840301
CategoryPrivate Limited Company
Incorporated13 Aug 1984
Age39 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 18 days

SUMMARY

MEDIX GROUP LIMITED is an dissolved private limited company with number 01840301. It was incorporated 39 years, 8 months, 27 days ago, on 13 August 1984 and it was dissolved 2 years, 1 month, 18 days ago, on 22 March 2022. The company address is Clement Clarke (Holdings) Ltd Clement Clarke (Holdings) Ltd, Harlow, CM20 2TT, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-31

Officer name: Stephen David Jacobs

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Bernhard

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: René Ott

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Walter Inabnit

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr René Ott

Appointment date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Walter Inabnit

Change date: 2016-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Walter Inabnit

Change date: 2015-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wright

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2012

Action Date: 19 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-19

Officer name: Stephen David Jacobs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-26

Officer name: Stephen David Jacobs

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: David Charles Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david wright / 25/05/2009

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / stephen jacobs / 25/05/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david charles wright

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen david jacobs

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary roger bethel

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian woodcock

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/00; full list of members

Documents

View document PDF

Resolution

Date: 17 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/96; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1995

Action Date: 28 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-28

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 31/12

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 27/07/95 from: 1 lambeth palace road london SE1 7EU

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1995

Action Date: 29 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-29

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Capital

Type: 88(2)O

Description: Ad 18/08/92--------- £ si 269636@1

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 30/04

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Address

Type: 287

Description: Registered office changed on 19/05/93 from: medix house catthorpe lutterworth leicestershire LE17 6DB

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 19 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

GREENLORD STUDIOS LIMITED

BOHO 5 BOHO 5,BRIDGE STREET EAST,MIDDLESBROUGH,TS2 1NY

Number:10264708
Status:ACTIVE
Category:Private Limited Company

HOME MORTGAGE EXPERTS LIMITED

85 SEA WINNINGS WAY,SOUTH SHIELDS,NE33 3NS

Number:10051761
Status:ACTIVE
Category:Private Limited Company

LAKEVIEW REST HOMES LIMITED

93-99 ST. ANDREWS ROAD SOUTH,LYTHAM ST. ANNES,FY8 1PU

Number:03308025
Status:ACTIVE
Category:Private Limited Company

MAIDSTONE GURKHA NEPALESE CIC

SOUTH PARK PAVILION,MAIDSTONE,ME15 6AZ

Number:10195191
Status:ACTIVE
Category:Community Interest Company

MAYDAY TRAVEL CLAIMS LIMITED

2 CLIFTON MEWS, CLIFTON HILL,BRIGHTON,BN1 3HR

Number:10897524
Status:ACTIVE
Category:Private Limited Company

MF TRADE SERVICES LIMITED

5 CHIGWELL ROAD,LONDON,E18 1LR

Number:10693968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source