Advanced company searchLink opens in new window

UNIPHAR MEDTECH UK LIMITED

Company number NI018037

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)
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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