Having been setup in 2007, Medaax Ltd have registered office in Macclesfield. We don't know the number of employees at the company. Clayton, Steven Stewart, Eusebio, Federica, Manoukian, Tro, Salt, Fay Elizabeth Grace, Sansone, Luigi, Dr, Stoddart, Paul Brian, Ferns, Lindon, Hawthorn, Michael, Ratcliffe, Joanne, Scott, Patricia Helen, Williamson, Helen Jane are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYTON, Steven Stewart | 31 August 2007 | - | 1 |
EUSEBIO, Federica | 01 November 2017 | - | 1 |
MANOUKIAN, Tro | 31 August 2007 | - | 1 |
SALT, Fay Elizabeth Grace | 01 September 2020 | - | 1 |
SANSONE, Luigi, Dr | 08 May 2018 | - | 1 |
STODDART, Paul Brian | 01 August 2017 | - | 1 |
FERNS, Lindon | 31 August 2007 | 01 April 2009 | 1 |
HAWTHORN, Michael | 01 April 2009 | 12 July 2016 | 1 |
RATCLIFFE, Joanne | 31 August 2007 | 07 February 2020 | 1 |
SCOTT, Patricia Helen | 31 August 2007 | 29 October 2012 | 1 |
WILLIAMSON, Helen Jane | 29 October 2012 | 31 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 16 September 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 28 May 2020 | |
TM02 - Termination of appointment of secretary | 17 April 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
TM01 - Termination of appointment of director | 24 February 2020 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 26 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 25 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 24 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 24 May 2018 | |
RESOLUTIONS - N/A | 17 May 2018 | |
RESOLUTIONS - N/A | 17 May 2018 | |
MA - Memorandum and Articles | 17 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
AA - Annual Accounts | 03 April 2018 | |
MR04 - N/A | 11 December 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
RESOLUTIONS - N/A | 10 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 10 August 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 09 June 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
SH06 - Notice of cancellation of shares | 28 October 2016 | |
SH03 - Return of purchase of own shares | 28 October 2016 | |
RESOLUTIONS - N/A | 07 October 2016 | |
RESOLUTIONS - N/A | 01 August 2016 | |
AR01 - Annual Return | 07 June 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
MR01 - N/A | 02 November 2015 | |
CH01 - Change of particulars for director | 24 June 2015 | |
CH03 - Change of particulars for secretary | 24 June 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 17 May 2015 | |
MR01 - N/A | 26 March 2015 | |
MR04 - N/A | 24 December 2014 | |
MR04 - N/A | 24 December 2014 | |
MR04 - N/A | 24 December 2014 | |
MR01 - N/A | 19 November 2014 | |
MR01 - N/A | 23 September 2014 | |
MR01 - N/A | 01 September 2014 | |
MR01 - N/A | 01 September 2014 | |
RESOLUTIONS - N/A | 30 August 2014 | |
AR01 - Annual Return | 13 June 2014 | |
CH03 - Change of particulars for secretary | 02 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
CH01 - Change of particulars for director | 01 April 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AP01 - Appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
AR01 - Annual Return | 20 June 2012 | |
CH01 - Change of particulars for director | 20 June 2012 | |
AA - Annual Accounts | 16 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
MEM/ARTS - N/A | 23 June 2010 | |
CC04 - Statement of companies objects | 10 June 2010 | |
RESOLUTIONS - N/A | 09 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 09 June 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 09 April 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 01 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
363a - Annual Return | 09 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2008 | |
225 - Change of Accounting Reference Date | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 27 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
CERTNM - Change of name certificate | 03 September 2007 | |
NEWINC - New incorporation documents | 30 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 November 2015 | Fully Satisfied |
N/A |
A registered charge | 25 March 2015 | Outstanding |
N/A |
A registered charge | 19 November 2014 | Outstanding |
N/A |
A registered charge | 22 September 2014 | Outstanding |
N/A |
A registered charge | 01 September 2014 | Outstanding |
N/A |
A registered charge | 01 September 2014 | Outstanding |
N/A |
Debenture | 23 April 2008 | Fully Satisfied |
N/A |
Legal charge | 31 October 2007 | Fully Satisfied |
N/A |
Debenture | 31 October 2007 | Fully Satisfied |
N/A |
Debenture | 26 October 2007 | Fully Satisfied |
N/A |