MENAI MEDICAL TECHNOLOGIES LIMITED

06445068
NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jul 2014 accounts Annual Accounts 6 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
20 Nov 2013 accounts Annual Accounts 6 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Matthew Robert Bryan) 2 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 officers Termination of appointment of director 1 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
26 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jun 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
23 May 2012 accounts Annual Accounts 4 Buy now
04 Jan 2012 annual-return Annual Return 7 Buy now
21 Oct 2011 capital Return of Allotment of shares 3 Buy now
18 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 officers Change of particulars for director (Mr Matthew Robert Bryan) 2 Buy now
10 Jan 2011 officers Appointment of director (Mr Peter Robert James Sayer) 2 Buy now
24 Dec 2010 accounts Annual Accounts 5 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Christopher James Hobbs) 2 Buy now
08 Nov 2010 officers Appointment of director (Mr Christopher James Hobbs) 2 Buy now
01 Sep 2010 officers Termination of appointment of secretary (Gillian Bryan) 1 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
05 Oct 2009 accounts Annual Accounts 5 Buy now
05 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from, tranter & co 1 dennis buildings, 87A king william street, amblecote stourbridge, west midlands, DY8 4HD 1 Buy now
16 Jan 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
16 Jan 2009 officers Director's change of particulars / matthew bryan / 31/10/2008 2 Buy now
16 Jan 2009 officers Secretary's change of particulars / gillian bryan / 31/10/2008 1 Buy now
26 Sep 2008 officers Director's change of particulars / matthew bryan / 23/05/2008 1 Buy now
26 Sep 2008 officers Secretary's change of particulars / gillian bryan / 23/05/2008 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: 52 mucklow hill, halesowen, west midlands, B62 8BL 1 Buy now
04 Feb 2008 officers New secretary appointed 1 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
05 Dec 2007 incorporation Incorporation Company 9 Buy now