About

Registered Number: 05915346
Date of Incorporation: 24/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 69 Windsor Road, Prestwich, Manchester, M25 0DB

 

Medinox Ltd was registered on 24 August 2006. The current directors of the company are listed as Izadkhah, Nasser, Izadkhah, Sayna in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IZADKHAH, Nasser 24 August 2006 - 1
IZADKHAH, Sayna 24 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 07 September 2018
PSC07 - N/A 07 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 September 2014
AAMD - Amended Accounts 21 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 03 October 2010
CH01 - Change of particulars for director 03 October 2010
CH01 - Change of particulars for director 03 October 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 29 January 2008
363a - Annual Return 26 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.