- Company Overview for LOMBARD MEDICAL TECHNOLOGIES LIMITED (04636949)
- Filing history for LOMBARD MEDICAL TECHNOLOGIES LIMITED (04636949)
- People for LOMBARD MEDICAL TECHNOLOGIES LIMITED (04636949)
- Charges for LOMBARD MEDICAL TECHNOLOGIES LIMITED (04636949)
- Insolvency for LOMBARD MEDICAL TECHNOLOGIES LIMITED (04636949)
- More for LOMBARD MEDICAL TECHNOLOGIES LIMITED (04636949)
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) |
---|---|---|---|
15 May 2015 | MR01 | Registration of charge 046369490003, created on 24 April 2015 | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | TM01 | Termination of appointment of Craig Robert Rennie as a director on 1 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Simon John Neathercoat as a director on 1 April 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Ian Leslie Ardill as a director on 19 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AD04 | Register(s) moved to registered office address Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ | |
28 Jan 2015 | AP01 | Appointment of Mr William Jay Kullback as a director on 8 December 2014 | |
27 Jan 2015 | AP03 | Appointment of Mr William Jay Kullback as a secretary on 8 December 2014 | |
27 Jan 2015 | TM02 | Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014 | |
08 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 May 2014 | TM01 | Termination of appointment of John Rush as a director | |
19 May 2014 | TM01 | Termination of appointment of Timothy Haines as a director | |
19 May 2014 | TM01 | Termination of appointment of Martin Rothman as a director | |
19 May 2014 | TM01 | Termination of appointment of Raymond Cohen as a director | |
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | SH19 |
Statement of capital on 30 April 2014
|
|
30 Apr 2014 | MAR | Re-registration of Memorandum and Articles | |
30 Apr 2014 | RR08 |
Re-registration from a public company to a private company following a court order
|
|
30 Apr 2014 | OC | Scheme of arrangement | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2014 | AR01 | Annual return made up to 14 January 2014 no member list | |
29 Jan 2014 | CH01 | Director's details changed for Mr John Barry Rush on 9 July 2013 | |
26 Nov 2013 | AP01 | Appointment of Mr Raymond Wayne Cohen as a director |