Advanced company searchLink opens in new window

OHIO MEDICAL INSTRUMENT COMPANY EUROPE LIMITED

Company number 03473115

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Feb 2011 TM01 Termination of appointment of Richard Budde as a director
21 Feb 2011 TM01 Termination of appointment of Jerry Harvey as a director
13 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
13 Dec 2010 CH03 Secretary's details changed for Graham Roger Langley on 28 November 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Doctor Richard Budde on 28 November 2009
06 Dec 2009 CH01 Director's details changed for Jerry W Harvey on 28 November 2009
21 Oct 2009 CH01 Director's details changed for Graham Roger Langley on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Graham Roger Langley on 21 October 2009
21 Oct 2009 AD01 Registered office address changed from 37 the Fairway Alsager Stoke-on-Trent ST7 2BD on 21 October 2009
10 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 28/11/08; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Dec 2007 363a Return made up to 28/11/07; full list of members
21 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Dec 2006 363a Return made up to 28/11/06; full list of members
11 Dec 2006 287 Registered office changed on 11/12/06 from: 68L chapel mews crewe road alsager staffordshire ST7 2HA
11 Dec 2006 190 Location of debenture register
11 Dec 2006 353 Location of register of members
24 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005