- Company Overview for YORK MEDICAL TECHNOLOGIES LIMITED (05014156)
- Filing history for YORK MEDICAL TECHNOLOGIES LIMITED (05014156)
- People for YORK MEDICAL TECHNOLOGIES LIMITED (05014156)
- Charges for YORK MEDICAL TECHNOLOGIES LIMITED (05014156)
- Insolvency for YORK MEDICAL TECHNOLOGIES LIMITED (05014156)
- More for YORK MEDICAL TECHNOLOGIES LIMITED (05014156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
05 Aug 2014 | AD01 | Registered office address changed from 573 Holderness Road Hull HU8 9AA England to Unit 12 York Road Shiptonthorpe York YO43 3PU on 5 August 2014 | |
23 Jul 2014 | MR01 | Registration of charge 050141560003, created on 16 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Stephen Richard Blight as a director on 16 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Stephen Richard Blight as a director on 16 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Karl Andrew Douglas as a director on 16 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Alison Di Rosa as a director on 16 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Louise Mary Blight as a director on 16 July 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Louise Mary Blight as a secretary on 16 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from Unit 12 Brookfield Business Park Clay Lane York Road Shiptonthorpe York East Yorkshire YO43 3PU to 573 Holderness Road Hull HU8 9AA on 21 July 2014 | |
17 Jul 2014 | MR01 | Registration of charge 050141560002, created on 16 July 2014 | |
07 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Stephen Richard Blight on 18 January 2010 |