- 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) |
---|---|---|---|
12 Aug 2010 | CH01 | Director's details changed for Mr William Scott Mckee on 1 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Ian Latimer on 1 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for John Mckee on 1 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Ian Cargill on 1 July 2010 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | TM01 | Termination of appointment of Ciaran Mckinley as a director | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Jul 2009 | 371S(NI) | 01/07/09 annual return shuttle | |
08 Apr 2009 | 296(NI) | Change of dirs/sec | |
10 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
15 Aug 2008 | 371SR(NI) | 01/07/08 | |
24 Jul 2008 | 296(NI) | Change of dirs/sec | |
17 Oct 2007 | AC(NI) | 31/12/06 annual accts | |
28 Aug 2007 | 296(NI) | Change of dirs/sec | |
10 Aug 2007 | 371S(NI) | 01/07/07 annual return shuttle | |
18 Oct 2006 | AC(NI) | 31/12/05 annual accts | |
16 Sep 2006 | 371S(NI) | 01/07/06 annual return shuttle | |
16 Sep 2006 | 98-2(NI) | Return of allot of shares | |
16 Sep 2006 | 98-2(NI) | Return of allot of shares | |
20 Oct 2005 | 371S(NI) | 01/07/05 annual return shuttle | |
16 May 2005 | AC(NI) | 31/12/04 annual accts | |
07 Nov 2004 | 296(NI) |
Change of dirs/sec
|
|
02 Nov 2004 | AC(NI) | 31/12/03 annual accts | |
29 Oct 2004 | 296(NI) |
Change of dirs/sec
|
|
21 Sep 2004 | 296(NI) |
Change of dirs/sec
|