THE INSTITUTE OF MAXILLOFACIAL PROSTHETISTS AND TECHNOLOGISTS

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MS SIAN HAYWARD

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD BAMBER

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR HEIDI SILK

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR TREVOR COWARD

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MS BARBARA-ANNE THOMSON

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR STEFAN EDMONDSON

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR JAMES PETER DIMOND

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR GARETH ANTHONY ROBINSON

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS PAULINE ELIZABETH PAUL

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH PARKINSON

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL WINTER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR NAIMESHA PATEL

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR HITESH KORIA

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS HEIDI SILK

View Document

24/03/1624 March 2016 12/01/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR EDWARD MALTON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BOYD-GLEN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED DOCTOR EMMA WORRELL

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES FRASER-MACNAMARA

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA THOMSON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR PARRAMJIT KAUR

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN EDMONDSON

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 12/01/15 NO MEMBER LIST

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 12/01/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 12/01/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MISS NAIMESHA PATEL

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR DAVID GEORGE THOMPSON

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR QUINN SARAH LOUISE

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN PAGE

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES VALENTINE FRASER-MACNAMARA / 03/12/2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN MUIR NELSON

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR FRASER SCOTT WALKER

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TOWNEND

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MRS KAREN JEAN BOYD-GLEN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER WALKER

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR STEFAN EDMONDSON

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MOHAMMAD BAMBER / 21/01/2011

View Document

21/01/1121 January 2011 12/01/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VALENTINE FRASER-MACNAMARA / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER EDWARDS / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE ALLEN / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EGGLETON / 21/01/2011

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MRS CAROL WINTER

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR MARK CUTLER

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 12/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ALBERT JOHN KEARNS / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDREW MUIR NELSON / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUINN SARAH LOUISE / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TOWNEND / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRIAN PAGE / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER SCOTT WALKER / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARRAMJIT KAUR / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE THOMSON / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE PARKINSON / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WATSON / 03/02/2010

View Document

17/10/0917 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ADRIAN ALBERT JOHN KEARNS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED BARBARA ANNE THOMSON

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL JENNER

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW PILLEY

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED PARRAMJIT KAUR

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 50 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED BARRY CHRISTOPHER EDWARDS

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 12/01/07

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 12/01/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: BLOUT MACNAMARA & CO KINGSTONE HOUSE 818 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8AA

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 12/01/05

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 12/01/04

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 12/01/03

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 ANNUAL RETURN MADE UP TO 12/01/02

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 12/01/01

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 ANNUAL RETURN MADE UP TO 12/01/00

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 ALTER MEM AND ARTS 13/05/99

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 ANNUAL RETURN MADE UP TO 12/01/99

View Document

06/02/996 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 ANNUAL RETURN MADE UP TO 12/01/98

View Document

19/03/9819 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 ANNUAL RETURN MADE UP TO 12/01/97

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 ANNUAL RETURN MADE UP TO 12/01/96

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED INSTITUTE OF MAXILLO-FACIAL TECH NOLOGY CERTIFICATE ISSUED ON 15/01/96

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 RESPON TO TAKE DISC ACT 23/04/94

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 ANNUAL RETURN MADE UP TO 12/01/95

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 ANNUAL RETURN MADE UP TO 12/01/94

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 ANNUAL RETURN MADE UP TO 12/01/93

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/03/923 March 1992 ANNUAL RETURN MADE UP TO 12/01/91

View Document

03/03/923 March 1992 ANNUAL RETURN MADE UP TO 12/01/90

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 ANNUAL RETURN MADE UP TO 12/01/92

View Document

02/10/912 October 1991 ALTER MEM AND ARTS 18/05/91

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 ALTER MEM AND ARTS 190489

View Document

22/03/8922 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/8912 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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