NERVATION VASCULAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1028 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2010

View Document

28/06/1028 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/04/1012 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2010

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM C/O UCL BUSINESS PLC THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP

View Document

15/04/0915 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/0915 April 2009 DECLARATION OF SOLVENCY

View Document

15/04/0915 April 2009 RESOLUTION INSOLVENCY:EXTRAORDINARY RESOLUTION "IN SPECIE"

View Document

15/04/0915 April 2009 SPECIAL RESOLUTION TO WIND UP

View Document

27/02/0927 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

15/09/0815 September 2008 SECRETARY APPOINTED CENZIG ALTAN TARHAN

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY MARK FLEMMING

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM C/O MCL BUSINESS PLC THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: C/O FINANCE DIVISION UNIVERSITY COLLEGE LONDON GOWER STREET LONDON WC1E 6BT

View Document

09/10/079 October 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/11/0514 November 2005 AUDITOR'S RESIGNATION

View Document

07/11/057 November 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 COMPANY NAME CHANGED CREDENT VASCULAR TECHNOLOGIES LI MITED CERTIFICATE ISSUED ON 06/06/03

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 COMPANY NAME CHANGED CARDIOTECH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/10/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/11/00

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/008 December 2000 NC INC ALREADY ADJUSTED 17/11/00

View Document

08/12/008 December 2000 £ NC 1000/2295046 17/11/00

View Document

01/12/001 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/11/00

View Document

01/12/001 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0030 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 AUDITOR'S RESIGNATION

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

10/04/9810 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: BROBECK HALE & DORR INTERNATIONAL. VERITAS HOUSE, 125 FINSBURY PAVEMENT LONDON EC2A 1NQ

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996

View Document

06/06/966 June 1996 S366A DISP HOLDING AGM 30/05/96

View Document

06/06/966 June 1996 S386 DISP APP AUDS 30/05/96

View Document

06/06/966 June 1996 S252 DISP LAYING ACC 30/05/96

View Document

08/05/968 May 1996 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