- Company Overview for AVIDA MEDICAL LIMITED (06009025)
- Filing history for AVIDA MEDICAL LIMITED (06009025)
- People for AVIDA MEDICAL LIMITED (06009025)
- Insolvency for AVIDA MEDICAL LIMITED (06009025)
- Registers for AVIDA MEDICAL LIMITED (06009025)
- More for AVIDA MEDICAL LIMITED (06009025)
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) |
---|---|---|---|
06 Dec 2017 | AD01 | Registered office address changed from D10 Building 1 Thane Road Nottingham NG90 2PR England to 1 Thane Road West Nottingham NG2 3AA on 6 December 2017 | |
04 Dec 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 31 December 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from D10 Bcm Fareva Thane Road Nottingham NG90 2PR England to D10 Building 1 Thane Road Nottingham NG90 2PR on 23 November 2017 | |
16 Nov 2017 | AP02 | Appointment of Fareva Uk Limited as a director on 31 October 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Christophe Petras as a director on 31 October 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 1 Thane Road West Nottingham NG2 3AA to D10 Bcm Fareva Thane Road Nottingham NG90 2PR on 15 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Roderic John Matthews as a director on 31 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Rosemary Frances Counsell as a director on 31 October 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Andrew Richard Thompson as a secretary on 31 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Rosemary Frances Counsell as a director on 31 October 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Richard Whall as a director on 31 October 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Andrew John Mortimer as a director on 31 October 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
09 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
08 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
24 Nov 2015 | AP01 | Appointment of Ms Rosemary Frances Counsell as a director on 20 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Marcus Simon Dench as a director on 3 November 2015 | |
06 Oct 2015 | AP03 | Appointment of Mr Andrew Richard Thompson as a secretary on 2 October 2015 | |
05 Oct 2015 | TM02 | Termination of appointment of David Charles Geoffrey Foster as a secretary on 2 October 2015 | |
12 Jun 2015 | MISC | Section 519 | |
09 Jun 2015 | AUD | Auditor's resignation | |
01 Jun 2015 | AUD | Auditor's resignation | |
13 May 2015 | CH01 | Director's details changed for Mr Marcus Simon Dench on 6 May 2015 |