MENAI MEDICAL TECHNOLOGIES LIMITED

06445068
NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA

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