Advanced company searchLink opens in new window

APPLIED MICROCURRENT TECHNOLOGY (MEDICAL) LTD

Company number 07604281

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2018 DS01 Application to strike the company off the register
14 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
27 Apr 2017 AP01 Appointment of Mr Jack Edward Thirkell as a director on 10 November 2016
07 Mar 2017 AP01 Appointment of Mrs Lucy Zendra Newby Thirkell as a director on 14 April 2016
26 Sep 2016 AP03 Appointment of Avtar Bansel as a secretary on 9 September 2016
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
29 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Aug 2015 AA01 Previous accounting period extended from 30 December 2014 to 31 December 2014
20 Aug 2015 AA01 Previous accounting period shortened from 30 April 2015 to 30 December 2014
04 Aug 2015 TM01 Termination of appointment of Lucy Zendra Newby Thirkell as a director on 11 May 2015
26 May 2015 AP01 Appointment of Mrs Lucy Zendra Newby Thirkell as a director on 11 May 2015
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
14 Apr 2015 CH01 Director's details changed for Mr Ian Dennis Thirkell on 14 April 2015
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Jul 2014 AD01 Registered office address changed from The Clock House High Street Wadhurst East Sussex TN5 6AA to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 31 July 2014
28 Jul 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
30 Jun 2014 AP01 Appointment of Mr Ian Dennis Thirkell as a director
30 Jun 2014 TM01 Termination of appointment of John Andrews as a director
30 Jun 2014 TM02 Termination of appointment of John Andrews as a secretary
12 May 2014 AD01 Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER on 12 May 2014
28 Mar 2014 CERTNM Company name changed applied micro-current technology (human) LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14