Advanced company searchLink opens in new window

ALBERT MEDICAL DEVICES LIMITED

Company number 07520002

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)
27 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2018 AM23 Notice of move from Administration to Dissolution
15 Feb 2018 AM10 Administrator's progress report
07 Nov 2017 TM01 Termination of appointment of Douglas James Harper as a director on 1 March 2017
07 Nov 2017 TM01 Termination of appointment of Christopher Young as a director on 1 November 2017
26 Oct 2017 AM07 Result of meeting of creditors
27 Sep 2017 AM03 Statement of administrator's proposal
21 Sep 2017 AM02 Statement of affairs with form AM02SOA/AM02SOC
01 Sep 2017 AD01 Registered office address changed from 131 Mount Pleasant Liverpool Science Park Liverpool Merseyside L3 5TF to 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ on 1 September 2017
07 Aug 2017 AM01 Appointment of an administrator
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 19,886.81
24 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
30 Aug 2016 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 26 August 2016
30 Aug 2016 TM01 Termination of appointment of Matthew Leslie Pearce as a director on 24 August 2016
23 Aug 2016 AP01 Appointment of Mr Douglas James Harper as a director on 1 April 2015
23 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2016 TM01 Termination of appointment of Michael John Norris as a director on 1 July 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2016 MR01 Registration of charge 075200020001, created on 28 June 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 19,449.12
10 Jun 2016 AP01 Appointment of Mrs Dominique Marie Philippe Valentiny as a director on 10 June 2016
10 Jun 2016 TM01 Termination of appointment of Marc Marguerite Victor Valentiny as a director on 10 June 2016
14 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 19,181.86