- Company Overview for AMTEC MEDICAL LIMITED (NI019678)
- Filing history for AMTEC MEDICAL LIMITED (NI019678)
- People for AMTEC MEDICAL LIMITED (NI019678)
- Charges for AMTEC MEDICAL LIMITED (NI019678)
- More for AMTEC MEDICAL LIMITED (NI019678)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2017 | DS01 | Application to strike the company off the register | |
18 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
16 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Unit 6 - Antrim Enterprise Agency Greystone Road Antrim BT41 1JZ to C/O Linkubator Limited E3 Campus Springfield Road Belfast BT12 7DU on 22 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
09 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
28 Apr 2015 | TM01 | Termination of appointment of Ian Latimer as a director on 31 March 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Oct 2014 | AP01 | Appointment of Richard Philip Mckee as a director on 1 October 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 1 July 2014 with full list of shareholders | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Oct 2013 | AD01 | Registered office address changed from Centre 6 Technology Park Belfast Road Antrim BT41 1QS on 6 October 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
17 Jul 2013 | TM01 | Termination of appointment of William Mckee as a director | |
17 Jul 2013 | CH01 | Director's details changed for Mr Ian Latimer on 12 September 2012 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders |