Having been setup in 2009, Mdx Solutions Ltd has its registered office in London. There is one director listed as Sawyer, Richard for the company in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAWYER, Richard | 08 September 2010 | 31 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 11 January 2019 | |
CS01 - N/A | 25 April 2018 | |
MR01 - N/A | 04 April 2018 | |
PSC01 - N/A | 30 January 2018 | |
CH01 - Change of particulars for director | 30 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AD01 - Change of registered office address | 31 October 2016 | |
AD01 - Change of registered office address | 31 October 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AA - Annual Accounts | 17 February 2015 | |
CERTNM - Change of name certificate | 08 October 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 28 February 2014 | |
MR04 - N/A | 23 December 2013 | |
AR01 - Annual Return | 24 July 2013 | |
MR09 - N/A | 06 July 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AA01 - Change of accounting reference date | 22 January 2013 | |
AA01 - Change of accounting reference date | 10 January 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 June 2012 | |
CH01 - Change of particulars for director | 03 May 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 11 April 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 September 2011 | |
AR01 - Annual Return | 25 August 2011 | |
SH01 - Return of Allotment of shares | 23 August 2011 | |
TM01 - Termination of appointment of director | 28 July 2011 | |
TM01 - Termination of appointment of director | 28 July 2011 | |
AR01 - Annual Return | 05 July 2011 | |
SH01 - Return of Allotment of shares | 11 January 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AP01 - Appointment of director | 08 September 2010 | |
CERTNM - Change of name certificate | 28 July 2010 | |
CONNOT - N/A | 28 July 2010 | |
AR01 - Annual Return | 21 May 2010 | |
NEWINC - New incorporation documents | 06 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 April 2018 | Outstanding |
N/A |
All outstanding invoices due to interfinancial limited that remain outstanding due for payment and unpaid as at 25TH august 2013 and offset against funds released by netbanx | 01 July 2013 | Fully Satisfied |
N/A |