AVL MEDICAL INSTRUMENTS U.K. LIMITED
Company number 02425430
- Company Overview for AVL MEDICAL INSTRUMENTS U.K. LIMITED (02425430)
- Filing history for AVL MEDICAL INSTRUMENTS U.K. LIMITED (02425430)
- People for AVL MEDICAL INSTRUMENTS U.K. LIMITED (02425430)
- More for AVL MEDICAL INSTRUMENTS U.K. LIMITED (02425430)
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 May 2018 | PSC02 | Notification of Roche Diagnostics Limited as a person with significant control on 6 April 2016 | |
02 Oct 2017 | AP01 | Appointment of Mr Geoffrey John Twist as a director on 1 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Oren Reich as a director on 1 October 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jul 2017 | PSC05 | Change of details for Avl Medical Instruments Ag as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC07 | Cessation of Avl Medical Instruments Ag as a person with significant control on 6 April 2016 | |
03 Jul 2017 | AP01 | Appointment of Mr. Oren Reich as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Christopher Stuart Parker as a director on 1 July 2017 | |
23 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 17/09/2016 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Sep 2016 | AD02 | Register inspection address has been changed from C/O Roche Products Limited 6 Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to Roche House Charles Avenue Burgess Hill West Sussex RH15 9RY | |
20 Sep 2016 | CS01 |
Confirmation statement made on 17 September 2016 with updates
|
|
04 Jan 2016 | AP03 | Appointment of Mr Oren Reich as a secretary on 1 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Olufunke Abimbola as a secretary on 1 January 2016 | |
11 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Roche Products Limited 6 Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW | |
18 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
17 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jul 2015 | TM02 | Termination of appointment of Richard David Daniel as a secretary on 22 June 2015 | |
16 Jul 2015 | AP03 | Appointment of Ms Olufunke Abimbola as a secretary on 22 June 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
14 Jul 2014 | TM01 | Termination of appointment of Elmer Monster as a director on 1 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Roland Frederic Fischer as a director on 1 July 2014 | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|