WRIGHT MEDICAL INSTRUMENTS LIMITED

07808095
18 AMOR WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 1UG

Documents

Documents
Date Category Description Pages
31 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 12 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 13 Buy now
14 Jun 2018 officers Termination of appointment of director (Michel Laurent) 1 Buy now
14 Jun 2018 officers Termination of appointment of secretary (Michel Laurent) 1 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 accounts Annual Accounts 12 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 17 Buy now
16 Sep 2016 officers Termination of appointment of director (Pascal Emmanuel Roland Girin) 1 Buy now
12 Apr 2016 officers Change of particulars for secretary (Mr Michel Laurent) 1 Buy now
12 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 officers Change of particulars for director (Mr. Walter Dean Morgan) 2 Buy now
12 Apr 2016 officers Change of particulars for director (Mr Michel Laurent) 2 Buy now
12 Apr 2016 officers Change of particulars for director (Mr Pascal Emmanuel Roland Girin) 2 Buy now
12 Apr 2016 officers Change of particulars for secretary (Mr Richard James Adams) 1 Buy now
12 Apr 2016 officers Change of particulars for director (Mr Peter Stuart Cooke) 2 Buy now
12 Apr 2016 officers Change of particulars for secretary (Mr Peter Stuart Cooke) 1 Buy now
09 Jan 2016 accounts Annual Accounts 15 Buy now
29 Oct 2015 annual-return Annual Return 8 Buy now
04 Nov 2014 accounts Annual Accounts 16 Buy now
03 Nov 2014 annual-return Annual Return 8 Buy now
03 Nov 2014 officers Change of particulars for director (Mr. Walter Dean Morgan) 2 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 officers Termination of appointment of director (Aurelio Sahagun) 1 Buy now
09 Dec 2013 officers Appointment of director (Mr Peter Stuart Cooke) 2 Buy now
04 Dec 2013 officers Appointment of secretary (Mr Richard James Adams) 1 Buy now
04 Dec 2013 officers Appointment of secretary (Mr Michel Laurent) 1 Buy now
04 Dec 2013 annual-return Annual Return 6 Buy now
04 Dec 2013 officers Appointment of director (Mr Pascal Emmanuel Roland Girin) 2 Buy now
04 Dec 2013 officers Appointment of director (Mr Michel Laurent) 2 Buy now
04 Dec 2013 officers Appointment of secretary (Mr Peter Stuart Cooke) 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Nicholas Wishart) 1 Buy now
04 Dec 2013 officers Termination of appointment of secretary (Nicholas Wishart) 1 Buy now
17 Jul 2013 accounts Annual Accounts 14 Buy now
22 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Nov 2012 annual-return Annual Return 6 Buy now
25 Nov 2011 officers Appointment of director (Mr Walter Dean Morgan) 2 Buy now
12 Oct 2011 incorporation Incorporation Company 33 Buy now