- Company Overview for UNIPHAR MEDTECH UK LIMITED (NI018037)
- Filing history for UNIPHAR MEDTECH UK LIMITED (NI018037)
- People for UNIPHAR MEDTECH UK LIMITED (NI018037)
- Charges for UNIPHAR MEDTECH UK LIMITED (NI018037)
- More for UNIPHAR MEDTECH UK LIMITED (NI018037)
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) |
---|---|---|---|
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
23 Dec 2013 | MR04 | Satisfaction of charge 6 in full | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Aug 2013 | TM01 | Termination of appointment of Gerard Penny as a director | |
16 Jul 2013 | MR01 | Registration of charge 0180370008 | |
05 Jul 2013 | MR01 | Registration of charge 0180370007 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Feb 2012 | TM01 | Termination of appointment of David Pratt as a director | |
27 Feb 2012 | AP01 | Appointment of Mr David Antony Pratt as a director | |
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 May 2011 | TM01 | Termination of appointment of David Reid as a director | |
09 May 2011 | TM01 | Termination of appointment of Odran Mccarville as a director | |
09 May 2011 | AP01 | Appointment of Mr John Osborne as a director | |
04 May 2011 | AP03 | Appointment of Mr. Bernard Power as a secretary | |
04 May 2011 | TM02 | Termination of appointment of Gary Mcgovern as a secretary | |
22 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
24 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |