Advanced company searchLink opens in new window

MICRUS ENDOVASCULAR UK LIMITED

Company number 04014885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 100
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