Advanced company searchLink opens in new window

FUTURE MEDICAL TECHNOLOGIES LIMITED

Company number 07164001

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)
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
  • GBP 100.002
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
  • GBP 100.002
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
  • MODEL ARTICLES ‐ Model articles adopted