INTERNATIONAL MEDICAL TECHNOLOGY LIMITED
Company number 02039222
- Company Overview for INTERNATIONAL MEDICAL TECHNOLOGY LIMITED (02039222)
- Filing history for INTERNATIONAL MEDICAL TECHNOLOGY LIMITED (02039222)
- People for INTERNATIONAL MEDICAL TECHNOLOGY LIMITED (02039222)
- More for INTERNATIONAL MEDICAL TECHNOLOGY LIMITED (02039222)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Unit 2 Demmings Road Industrial Estate Cheadle Cheshire SK8 2PE on 6 September 2011 | |
23 May 2011 | AP03 | Appointment of Ms Charlotte Andromeda Procter as a secretary | |
23 May 2011 | AP01 | Appointment of Ms Charlotte Andromeda Procter as a director | |
19 May 2011 | TM01 | Termination of appointment of Harry Bennett as a director | |
19 May 2011 | TM02 | Termination of appointment of Harry Bennett as a secretary | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Harry Bennett on 31 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Mr David Hallam on 31 December 2009 | |
20 Jan 2010 | CH03 | Secretary's details changed for Harry Bennett on 31 December 2009 | |
21 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |