- Company Overview for ORTHOMED WORLDWIDE LIMITED (SC200817)
- Filing history for ORTHOMED WORLDWIDE LIMITED (SC200817)
- People for ORTHOMED WORLDWIDE LIMITED (SC200817)
- Charges for ORTHOMED WORLDWIDE LIMITED (SC200817)
- Insolvency for ORTHOMED WORLDWIDE LIMITED (SC200817)
- More for ORTHOMED WORLDWIDE LIMITED (SC200817)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2015 | DS01 | Application to strike the company off the register | |
10 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | TM01 | Termination of appointment of Barry Francis as a director | |
05 Dec 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
06 Dec 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Barry Ernest Francis on 2 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for David Alexander Simpson on 2 October 2009 | |
23 Dec 2009 | 1.4(Scot) | Notice of completion of voluntary arrangement | |
23 Dec 2009 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2006 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Jul 2009 | 363a | Return made up to 19/10/08; full list of members | |
02 Jul 2009 | 353 | Location of register of members | |
02 Jul 2009 | 190 | Location of debenture register | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 22 st. Peters road newtonhill stonehaven kincardineshire AB39 3RG united kingdom |