- Company Overview for APPLIED MICROCURRENT TECHNOLOGY (MEDICAL) LTD (07604281)
- Filing history for APPLIED MICROCURRENT TECHNOLOGY (MEDICAL) LTD (07604281)
- People for APPLIED MICROCURRENT TECHNOLOGY (MEDICAL) LTD (07604281)
- More for APPLIED MICROCURRENT TECHNOLOGY (MEDICAL) LTD (07604281)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
27 Apr 2017 | AP01 | Appointment of Mr Jack Edward Thirkell as a director on 10 November 2016 | |
07 Mar 2017 | AP01 | Appointment of Mrs Lucy Zendra Newby Thirkell as a director on 14 April 2016 | |
26 Sep 2016 | AP03 | Appointment of Avtar Bansel as a secretary on 9 September 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Aug 2015 | AA01 | Previous accounting period extended from 30 December 2014 to 31 December 2014 | |
20 Aug 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 30 December 2014 | |
04 Aug 2015 | TM01 | Termination of appointment of Lucy Zendra Newby Thirkell as a director on 11 May 2015 | |
26 May 2015 | AP01 | Appointment of Mrs Lucy Zendra Newby Thirkell as a director on 11 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
14 Apr 2015 | CH01 | Director's details changed for Mr Ian Dennis Thirkell on 14 April 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from The Clock House High Street Wadhurst East Sussex TN5 6AA to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
30 Jun 2014 | AP01 | Appointment of Mr Ian Dennis Thirkell as a director | |
30 Jun 2014 | TM01 | Termination of appointment of John Andrews as a director | |
30 Jun 2014 | TM02 | Termination of appointment of John Andrews as a secretary | |
12 May 2014 | AD01 | Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER on 12 May 2014 | |
28 Mar 2014 | CERTNM |
Company name changed applied micro-current technology (human) LIMITED\certificate issued on 28/03/14
|