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)
03 Aug 2012 AP01 Appointment of Mr Christopher Young as a director
11 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 15 June 2012
  • GBP 552,849.8500
  • ANNOTATION A second filing SH01 was registered on 21/08/12.
17 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 453,349.85
12 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2012 AP02 Appointment of Nwf4B Directors Limited as a director
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 153,349.85
21 Dec 2011 AD01 Registered office address changed from 131 Mount Pleasant Liverpool Business Park Liverpool Merseyside L3 5TF England on 21 December 2011
28 Nov 2011 AD01 Registered office address changed from 213 Langer Lane Wingerworth Chesterfield Derbyshire S40 2JW on 28 November 2011
28 Oct 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
18 Oct 2011 AP01 Appointment of The Honourable Thomas Alastair Fitzherbert as a director
13 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 4,302.39
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 3,350
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 7 September 2011
  • GBP 2,850
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 2,850
26 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Aug 2011 SH02 Sub-division of shares on 4 August 2011
25 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 04/08/2011
18 Aug 2011 AD01 Registered office address changed from C/O Spark Impact Limited Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF on 18 August 2011
15 Jul 2011 AD01 Registered office address changed from 12 Soresby Street Chesterfield Derbyshire S40 1JN on 15 July 2011
13 Jul 2011 TM01 Termination of appointment of Joanna Dawson as a director
13 Jul 2011 AP01 Appointment of Trevor Wills as a director