Advanced company searchLink opens in new window

AMP MEDICAL LIMITED

Company number 07242953

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
08 Dec 2014 CH01 Director's details changed for Mr Andrew Michael Partner on 1 December 2014
21 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
04 May 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 2
23 Nov 2010 AP01 Appointment of Mr Giles Johnston as a director
23 Nov 2010 AP01 Appointment of Mr Andrew Michael Partner as a director
01 Nov 2010 AD01 Registered office address changed from 17 Napier Court Off Gander Lane Chesterfield Derbyshire S43 4PZ United Kingdom on 1 November 2010
11 May 2010 TM01 Termination of appointment of Barbara Kahan as a director
04 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)