- Company Overview for MEDICAL DEVICE INNOVATIONS LIMITED (04344782)
- Filing history for MEDICAL DEVICE INNOVATIONS LIMITED (04344782)
- People for MEDICAL DEVICE INNOVATIONS LIMITED (04344782)
- Charges for MEDICAL DEVICE INNOVATIONS LIMITED (04344782)
- More for MEDICAL DEVICE INNOVATIONS LIMITED (04344782)
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) |
---|---|---|---|
25 Mar 2015 | TM01 | Termination of appointment of Alan Gilbert Goodman as a director on 11 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | TM02 | Termination of appointment of Sheelagh Ellis as a secretary | |
21 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
14 Jan 2014 | AUD | Auditor's resignation | |
18 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Mar 2013 | AP01 | Appointment of Mr Alan Gilbert Goodman as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Alan Smith as a director | |
15 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Alan Frederick Smith on 1 December 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jan 2012 | AP03 | Appointment of Sheelagh Ellis as a secretary | |
17 Jan 2012 | TM01 | Termination of appointment of David Cottier as a director | |
17 Jan 2012 | TM02 | Termination of appointment of David Cottier as a secretary | |
17 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
13 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
12 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for David Cottier on 24 December 2009 | |
19 Jan 2010 | AD01 | Registered office address changed from Highfield Court Church Lane Madingley Cambridge SG8 6UT England on 19 January 2010 |