APPLIED MICROCURRENT TECHNOLOGY (MEDICAL) LTD

Company Documents

DateDescription
14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JACK EDWARD THIRKELL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MRS LUCY ZENDRA NEWBY THIRKELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 SECRETARY APPOINTED AVTAR BANSEL

View Document

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 PREVEXT FROM 30/12/2014 TO 31/12/2014

View Document

20/08/1520 August 2015 PREVSHO FROM 30/04/2015 TO 30/12/2014

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY THIRKELL

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MRS LUCY ZENDRA NEWBY THIRKELL

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DENNIS THIRKELL / 14/04/2015

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
THE CLOCK HOUSE HIGH STREET
WADHURST
EAST SUSSEX
TN5 6AA

View Document

28/07/1428 July 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR IAN DENNIS THIRKELL

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
14 HACKWOOD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5ER

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED APPLIED MICRO-CURRENT TECHNOLOGY (HUMAN) LIMITED
CERTIFICATE ISSUED ON 28/03/14

View Document

28/03/1428 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

22/12/1222 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company