- Company Overview for MENAI MEDICAL TECHNOLOGIES LIMITED (06445068)
- Filing history for MENAI MEDICAL TECHNOLOGIES LIMITED (06445068)
- People for MENAI MEDICAL TECHNOLOGIES LIMITED (06445068)
- Charges for MENAI MEDICAL TECHNOLOGIES LIMITED (06445068)
- More for MENAI MEDICAL TECHNOLOGIES LIMITED (06445068)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2014 | DS01 | Application to strike the company off the register | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | CH01 | Director's details changed for Mr Matthew Robert Bryan on 27 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
22 Feb 2013 | TM01 | Termination of appointment of a director | |
13 Feb 2013 | AD01 | Registered office address changed from 1St Floor Harlequin Yard Harlequin Lane Crowsborough East Sussex TN6 1HU on 13 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2011 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2012 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
|
|
21 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 21 October 2011
|
|
18 Mar 2011 | AD01 | Registered office address changed from , Units 5-6 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX on 18 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
10 Jan 2011 | CH01 | Director's details changed for Mr Matthew Robert Bryan on 14 September 2010 | |
10 Jan 2011 | AP01 | Appointment of Mr Peter Robert James Sayer as a director | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mr Christopher James Hobbs on 30 March 2010 | |
08 Nov 2010 | AP01 | Appointment of Mr Christopher James Hobbs as a director | |
01 Sep 2010 | TM02 | Termination of appointment of Gillian Bryan as a secretary | |
04 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders |