- Company Overview for MICRUS ENDOVASCULAR UK LIMITED (04014885)
- Filing history for MICRUS ENDOVASCULAR UK LIMITED (04014885)
- People for MICRUS ENDOVASCULAR UK LIMITED (04014885)
- Charges for MICRUS ENDOVASCULAR UK LIMITED (04014885)
- Insolvency for MICRUS ENDOVASCULAR UK LIMITED (04014885)
- More for MICRUS ENDOVASCULAR UK LIMITED (04014885)
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) |
---|---|---|---|
22 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2014 | AD02 | Register inspection address has been changed | |
07 Jul 2014 | AD01 | Registered office address changed from C/O Johnson & Johnson Medical Limited Pinewood Campus Nine Mile Ride Wokingham Berkshire RG40 3EW England on 7 July 2014 | |
04 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2014 | 4.70 | Declaration of solvency | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | AA | Full accounts made up to 30 December 2012 | |
25 Jul 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
01 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
15 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
13 Jun 2012 | AA | Full accounts made up to 31 January 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from Unit 4 First Floor Stansted Courtyard Parsonage Road Takeley Bishops Stortford CM22 6PU on 4 April 2012 | |
02 Mar 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 January 2012 | |
13 Oct 2011 | AP01 | Appointment of Mr Bruce Graham Armstrong as a director on 28 September 2011 | |
12 Oct 2011 | TM01 | Termination of appointment of Andrew Karl Ekdahl as a director on 12 August 2011 | |
07 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Sep 2011 | AA | Full accounts made up to 2 January 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
03 Jun 2011 | AP01 | Appointment of Mr Andrew Karl Ekdahl as a director | |
03 Jun 2011 | AP03 | Appointment of Mr Douglas Alfred Peter Rose as a secretary | |
02 Jun 2011 | TM01 | Termination of appointment of Robert Stern as a director | |
02 Jun 2011 | TM01 | Termination of appointment of John Kilcoyne as a director | |
02 Jun 2011 | TM02 | Termination of appointment of Robert Stern as a secretary | |
02 Jun 2011 | AP01 | Appointment of Mr Abraham Andries Faber as a director |