Advanced company searchLink opens in new window

ALBERT MEDICAL DEVICES LIMITED

Company number 07520002

Filter by category

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)
14 Apr 2016 AP01 Appointment of Mr Marc Marguerite Victor Valentiny as a director on 30 April 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 19,181.86
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 18,362.18
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 17,865.35
14 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 15,679.55
26 Apr 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 15,133.1
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 15,133.10
17 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2014 AP01 Appointment of Mr Kayar Srinivasan Raghavan as a director on 31 March 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 13,382.17
28 Jan 2014 TM01 Termination of appointment of Thomas Fitzherbert as a director
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 10,641.30
16 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 8,382.98
03 Apr 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 8,055.11
22 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of directors interests/the fund/the services agreement/the investment agreement/the written resolutions/labone shares 20/12/2012
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2013 AP01 Appointment of Dr Matthew Leslie Pearce as a director
08 Mar 2013 AP01 Appointment of Mr Michael John Norris as a director
21 Aug 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 15/06/12