Advanced company searchLink opens in new window

AVL MEDICAL INSTRUMENTS U.K. LIMITED

Company number 02425430

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)
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jul 2017 PSC05 Change of details for Avl Medical Instruments Ag as a person with significant control on 6 April 2016
03 Jul 2017 PSC07 Cessation of Avl Medical Instruments Ag as a person with significant control on 6 April 2016
03 Jul 2017 AP01 Appointment of Mr. Oren Reich as a director on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Christopher Stuart Parker as a director on 1 July 2017
23 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 17/09/2016
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2016 AD02 Register inspection address has been changed from C/O Roche Products Limited 6 Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to Roche House Charles Avenue Burgess Hill West Sussex RH15 9RY
20 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Clarification a second filed Statement of capital and Shareholder Information was registered on 23/01/2017.
04 Jan 2016 AP03 Appointment of Mr Oren Reich as a secretary on 1 January 2016
04 Jan 2016 TM02 Termination of appointment of Olufunke Abimbola as a secretary on 1 January 2016
11 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Roche Products Limited 6 Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • CHF 50,000
17 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jul 2015 TM02 Termination of appointment of Richard David Daniel as a secretary on 22 June 2015
16 Jul 2015 AP03 Appointment of Ms Olufunke Abimbola as a secretary on 22 June 2015
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • CHF 50,000
14 Jul 2014 TM01 Termination of appointment of Elmer Monster as a director on 1 July 2014
14 Jul 2014 AP01 Appointment of Mr Roland Frederic Fischer as a director on 1 July 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • CHF 50,000
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
28 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011