Advanced company searchLink opens in new window

MENAI MEDICAL TECHNOLOGIES LIMITED

Company number 06445068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
08 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 CH01 Director's details changed for Mr Matthew Robert Bryan on 27 February 2013
25 Feb 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
22 Feb 2013 TM01 Termination of appointment of a director
13 Feb 2013 AD01 Registered office address changed from 1St Floor Harlequin Yard Harlequin Lane Crowsborough East Sussex TN6 1HU on 13 February 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 December 2011
23 May 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2012
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
18 Mar 2011 AD01 Registered office address changed from , Units 5-6 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX on 18 March 2011
11 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Mr Matthew Robert Bryan on 14 September 2010
10 Jan 2011 AP01 Appointment of Mr Peter Robert James Sayer as a director
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 CH01 Director's details changed for Mr Christopher James Hobbs on 30 March 2010
08 Nov 2010 AP01 Appointment of Mr Christopher James Hobbs as a director
01 Sep 2010 TM02 Termination of appointment of Gillian Bryan as a secretary
04 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders