- 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) |
---|---|---|---|
27 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
28 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for John Kilcoyne on 14 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Robert Stern on 14 June 2010 | |
15 Jun 2010 | CH03 | Secretary's details changed for Robert Stern on 14 June 2010 | |
18 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
24 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
09 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
09 Feb 2009 | AA | Full accounts made up to 31 March 2007 | |
06 Aug 2008 | 363a | Return made up to 14/06/08; full list of members | |
02 Aug 2007 | AA | Full accounts made up to 31 March 2006 | |
27 Jul 2007 | 363a | Return made up to 14/06/07; full list of members | |
28 Dec 2006 | 363a | Return made up to 14/06/06; full list of members | |
28 Dec 2006 | 287 | Registered office changed on 28/12/06 from: first floor 4 stansted courtyard parsonage road takeley bishop's stortford CM22 6PU | |
12 Jun 2006 | 225 | Accounting reference date extended from 31/12/05 to 31/03/06 | |
24 Mar 2006 | 287 | Registered office changed on 24/03/06 from: albreda house lydgate lane sheffield south yorkshire S10 5FH | |
24 Oct 2005 | 288a | New director appointed | |
07 Oct 2005 | 288b | Secretary resigned | |
07 Oct 2005 | 288b | Director resigned | |
07 Oct 2005 | 288b | Director resigned | |
07 Oct 2005 | 288a | New secretary appointed;new director appointed | |
04 Oct 2005 | CERTNM | Company name changed neurologic uk LIMITED\certificate issued on 04/10/05 | |
14 Sep 2005 | 123 | Nc inc already adjusted 14/12/04 | |
14 Sep 2005 | RESOLUTIONS |
Resolutions
|