- Company Overview for INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED (03922468)
- Filing history for INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED (03922468)
- People for INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED (03922468)
- Charges for INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED (03922468)
- More for INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED (03922468)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | SH19 |
Statement of capital on 19 December 2018
|
|
19 Dec 2018 | SH20 | Statement by Directors | |
19 Dec 2018 | CAP-SS | Solvency Statement dated 18/12/18 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
07 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
14 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Oct 2014 | TM01 | Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | AP03 | Appointment of Mr Emlyn Lewis as a secretary | |
18 Sep 2013 | AP01 | Appointment of Mr Emlyn Huw Elystan Lewis as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Ian Griffiths as a director | |
18 Sep 2013 | TM02 | Termination of appointment of Ian Griffiths as a secretary | |
18 Sep 2013 | AD01 | Registered office address changed from C/O Ossur Uk Limited Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 18 September 2013 |