ADVANCED MEDICAL PRODUCTS (CLACTON) LIMITED

05838394
YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT

Documents

Documents
Date Category Description Pages
03 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 annual-return Annual Return 6 Buy now
08 Feb 2016 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 6 Buy now
10 Feb 2015 accounts Annual Accounts 2 Buy now
04 Nov 2014 officers Appointment of director (Mr Brian Michael May) 2 Buy now
04 Nov 2014 officers Appointment of director (Mr Paul Nicholas Hussey) 2 Buy now
04 Nov 2014 officers Appointment of director (Mr Andrew James Ball) 2 Buy now
03 Nov 2014 officers Termination of appointment of director (Charles Paul Budge) 1 Buy now
03 Nov 2014 officers Termination of appointment of director (Georgina Alexandra Elizabeth Thompson) 1 Buy now
09 Sep 2014 accounts Annual Accounts 13 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
10 Jun 2014 auditors Auditors Resignation Company 3 Buy now
14 Jun 2013 accounts Annual Accounts 15 Buy now
07 Jun 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 officers Appointment of director (Mrs Georgina Alexandra Elizabeth Thompson) 2 Buy now
04 Feb 2013 officers Termination of appointment of director (Andrew Mooney) 1 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 16 Buy now
22 Nov 2011 officers Termination of appointment of director (Andrew Ball) 1 Buy now
27 Sep 2011 accounts Annual Accounts 15 Buy now
20 Jun 2011 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 15 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
24 Nov 2009 resolution Resolution 35 Buy now
24 Nov 2009 change-of-constitution Statement Of Companys Objects 1 Buy now
04 Nov 2009 accounts Annual Accounts 15 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Andrew John Mooney) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Charles Paul Budge) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Andrew James Ball) 2 Buy now
17 Jul 2009 officers Appointment terminated director james cunningham 1 Buy now
16 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
08 Jun 2009 officers Director appointed charles paul budge 1 Buy now
28 Oct 2008 accounts Annual Accounts 15 Buy now
11 Jun 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
02 Apr 2008 officers Secretary's change of particulars / paul hussey / 16/03/2008 1 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from 110 park street london W1K 6NX 1 Buy now
28 Jan 2008 resolution Resolution 1 Buy now
31 Oct 2007 accounts Annual Accounts 15 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
01 Oct 2007 officers Director's particulars changed 1 Buy now
20 Jun 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
20 Apr 2007 officers Director resigned 1 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
15 Aug 2006 officers New director appointed 2 Buy now
09 Aug 2006 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
03 Aug 2006 officers New secretary appointed 2 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
02 Aug 2006 officers New director appointed 3 Buy now
28 Jul 2006 resolution Resolution 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: morden hall guilden morden royston hertfordshire SG8 0JE 1 Buy now
28 Jun 2006 officers New director appointed 2 Buy now
06 Jun 2006 incorporation Incorporation Company 19 Buy now