UNIPHAR MEDTECH UK LIMITED

NI018037
6 WILDFLOWER WAY BOUCHER ROAD BELFAST BT12 6TA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Oct 2024 accounts Annual Accounts 38 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 39 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2022 accounts Annual Accounts 40 Buy now
30 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2022 mortgage Registration of a charge 57 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 officers Termination of appointment of director (Mark David Reid) 1 Buy now
27 May 2022 officers Appointment of director (Ms Siobhán Taaffe) 2 Buy now
27 May 2022 officers Termination of appointment of director (Gerard Edward Rabbette) 1 Buy now
07 Mar 2022 officers Termination of appointment of director (John Osborne) 1 Buy now
04 Oct 2021 accounts Annual Accounts 39 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 33 Buy now
10 Jul 2020 mortgage Registration of a charge 68 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2019 accounts Annual Accounts 32 Buy now
17 Jul 2019 officers Termination of appointment of director (Gerard Francis Penny) 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2019 officers Termination of appointment of secretary (Robert Hanratty) 1 Buy now
15 May 2019 officers Appointment of secretary (Ms Aisling Mccarthy) 2 Buy now
09 Jan 2019 officers Appointment of secretary (Mr Robert Hanratty) 2 Buy now
09 Jan 2019 officers Appointment of director (Mr Gerard Edward Rabbette) 2 Buy now
09 Jan 2019 officers Appointment of director (Mr Timothy Dolphin) 2 Buy now
09 Jan 2019 officers Termination of appointment of secretary (Bernard Power) 1 Buy now
19 Nov 2018 accounts Annual Accounts 30 Buy now
30 Aug 2018 mortgage Registration of a charge 88 Buy now
15 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 30 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 34 Buy now
09 Aug 2016 mortgage Registration of a charge 84 Buy now
08 Aug 2016 mortgage Registration of a charge 93 Buy now
30 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2016 officers Appointment of director (Mr Gerard Penny) 2 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
11 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2015 accounts Annual Accounts 22 Buy now
05 Feb 2015 officers Termination of appointment of director (Liam Nagle) 1 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
03 Sep 2014 officers Appointment of director (Mr Mark Reid) 2 Buy now
29 Aug 2014 accounts Annual Accounts 22 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2013 accounts Annual Accounts 22 Buy now
16 Aug 2013 officers Termination of appointment of director (Gerard Penny) 1 Buy now
16 Jul 2013 mortgage Registration of a charge 85 Buy now
05 Jul 2013 mortgage Registration of a charge 81 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
23 Oct 2012 accounts Annual Accounts 21 Buy now
27 Feb 2012 officers Termination of appointment of director (David Pratt) 1 Buy now
27 Feb 2012 officers Appointment of director (Mr David Antony Pratt) 2 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge 24 Buy now
13 Feb 2012 resolution Resolution 13 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
01 Sep 2011 accounts Annual Accounts 40 Buy now
09 May 2011 officers Termination of appointment of director (David Reid) 1 Buy now
09 May 2011 officers Termination of appointment of director (Odran Mccarville) 1 Buy now
09 May 2011 officers Appointment of director (Mr John Osborne) 2 Buy now
04 May 2011 officers Appointment of secretary (Mr. Bernard Power) 1 Buy now
04 May 2011 officers Termination of appointment of secretary (Gary Mcgovern) 1 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Previous Extended 6 Buy now
25 Jan 2011 annual-return Annual Return 16 Buy now
24 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 17 Buy now
14 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2010 change-of-name Change Of Name Notice 4 Buy now
03 Dec 2010 officers Appointment of director (Liam Nagle) 3 Buy now
03 Dec 2010 officers Appointment of director (Gerard Penny) 3 Buy now
06 Jul 2010 officers Termination of appointment of director (Paul Hannigan) 2 Buy now
30 Mar 2010 accounts Annual Accounts 32 Buy now
24 Mar 2010 officers Termination of appointment of director (William Dempsey) 3 Buy now
02 Feb 2010 annual-return Annual Return 22 Buy now
15 Aug 2009 officers Change of dirs/sec 2 Buy now
09 Mar 2009 accounts 30/06/08 annual accts 18 Buy now
28 Feb 2009 annual-return 31/12/08 7 Buy now
27 May 2008 address Change in sit reg add 3 Buy now
30 Apr 2008 accounts 30/06/07 annual accts 19 Buy now
07 Feb 2008 annual-return 31/12/07 annual return shuttle 8 Buy now
18 Jun 2007 auditors Auditor resignation 1 Buy now
22 Mar 2007 accounts 30/06/06 annual accts 25 Buy now
25 Jan 2007 annual-return 31/12/06 annual return shuttle 7 Buy now
01 Aug 2006 annual-return 31/12/05 annual return shuttle 8 Buy now
28 Jul 2006 accounts 30/06/05 annual accts 21 Buy now
28 Jan 2006 officers Change of dirs/sec 2 Buy now
07 May 2005 accounts 30/06/04 annual accts 29 Buy now
26 Jan 2005 annual-return 31/12/04 annual return shuttle 8 Buy now
07 Feb 2004 accounts 30/06/03 annual accts 26 Buy now
24 Apr 2003 accounts 30/06/02 annual accts 29 Buy now