MEDICAL LASERS AND ULTRASOUND TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/11/2418 November 2024 | Appointment of a voluntary liquidator |
| 18/11/2418 November 2024 | Resolutions |
| 18/11/2418 November 2024 | Declaration of solvency |
| 13/11/2413 November 2024 | Registered office address changed from 6 Sherwood Avenue Heaton Mersey Stockport Cheshire SK4 2BP to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2024-11-13 |
| 03/10/243 October 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 26/06/2326 June 2023 | Change of details for Mrs Christine Wrigley as a person with significant control on 2022-07-19 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/08/2027 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/10/1929 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/10/188 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/12/1720 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE WRIGLEY |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 26/07/1626 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/08/148 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WRIGLEY / 25/06/2013 |
| 10/07/1310 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/08/129 August 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 01/08/111 August 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 06/07/106 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
| 06/04/106 April 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN BUTLER |
| 06/04/106 April 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUTLER |
| 17/03/1017 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 31/07/0931 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
| 03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM PO BOX 943 10 HEADLEY GARDENS GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5ZQ |
| 01/04/091 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 10/09/0810 September 2008 | RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS |
| 22/07/0822 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 10/07/0810 July 2008 | COMPANY NAME CHANGED U.M. TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/07/08 |
| 31/08/0731 August 2007 | RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS |
| 17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 07/07/067 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
| 08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 26/07/0526 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
| 03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 21/03/0521 March 2005 | SECRETARY RESIGNED |
| 26/08/0426 August 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
| 15/06/0415 June 2004 | NEW SECRETARY APPOINTED |
| 15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 4 HOULDSWORTH SQUARE REDDISH STOCKPORT SK5 7AF |
| 15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
| 15/03/0415 March 2004 | NEW DIRECTOR APPOINTED |
| 15/03/0415 March 2004 | NEW SECRETARY APPOINTED |
| 30/06/0330 June 2003 | SECRETARY RESIGNED |
| 30/06/0330 June 2003 | DIRECTOR RESIGNED |
| 25/06/0325 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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