- Company Overview for FUTURE MEDICAL TECHNOLOGIES LIMITED (07164001)
- Filing history for FUTURE MEDICAL TECHNOLOGIES LIMITED (07164001)
- People for FUTURE MEDICAL TECHNOLOGIES LIMITED (07164001)
- More for FUTURE MEDICAL TECHNOLOGIES LIMITED (07164001)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2012 | TM01 | Termination of appointment of Louise Holliday as a director on 1 September 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Lee Pitchford as a director on 1 September 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Yousef Taktak as a director on 1 September 2012 | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2012 | DS01 | Application to strike the company off the register | |
26 Jun 2012 | AD01 | Registered office address changed from C/O C/O Spark Impact Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF United Kingdom on 26 June 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Richard Ian Little as a director on 26 April 2012 | |
13 Mar 2012 | AR01 |
Annual return made up to 22 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
14 Feb 2012 | AD01 | Registered office address changed from Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG United Kingdom on 14 February 2012 | |
05 Jan 2012 | AD01 | Registered office address changed from 35 Greenheys Manchester Science Park Pencroft Way Manchester M15 6JJ England on 5 January 2012 | |
16 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 11 July 2011
|
|
06 May 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
06 May 2011 | AP01 | Appointment of Dr Yousef Taktak as a director | |
06 May 2011 | AP01 | Appointment of Mr Lee Pitchford as a director | |
06 Jan 2011 | AD01 | Registered office address changed from 44 Leadhall Lane Harrogate North Yorkshire HG2 9NE England on 6 January 2011 | |
22 Feb 2010 | NEWINC |
Incorporation
|