Advanced company searchLink opens in new window

VIVOMEDICA PLC

Company number 04066454

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)
16 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2012 4.68 Liquidators' statement of receipts and payments to 16 December 2011
16 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2011 4.68 Liquidators' statement of receipts and payments to 20 October 2011
04 Oct 2010 4.20 Statement of affairs with form 4.19
04 Oct 2010 600 Appointment of a voluntary liquidator
04 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-14
05 Aug 2010 AD01 Registered office address changed from Building 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 5 August 2010
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,237,193.278
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,096,113.24
14 Jun 2010 TM01 Termination of appointment of Julian Demmon as a director
31 May 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 May 2010
19 May 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 4,096,113.24
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4,096,113.24
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4,096,113.24
18 Nov 2009 AR01 Annual return made up to 6 September 2009 with bulk list of shareholders
17 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
15 Oct 2009 CH01 Director's details changed for Mr Julian Demmon on 3 September 2009
18 Aug 2009 88(2) Ad 07/07/09 gbp si 85000000@0.001=85000 gbp ic 4011113/4096113
08 Aug 2009 288a Director appointed julian demmon
20 Apr 2009 288b Appointment Terminated Director peter leyland
24 Dec 2008 122 S-div
24 Dec 2008 MA Memorandum and Articles of Association
24 Dec 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 18/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Nov 2008 123 Nc inc already adjusted 31/07/06