About

Registered Number: 05780281
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2017 (6 years and 5 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Having been setup in 2006, Acuitas Medical Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". Brady, John Michael, Sir, James, Timothy Walton, Redfern, Dominic are the current directors of Acuitas Medical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, John Michael, Sir 23 June 2010 - 1
JAMES, Timothy Walton 28 April 2006 04 July 2014 1
REDFERN, Dominic 14 February 2008 02 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2017
AM23 - N/A 24 August 2017
2.24B - N/A 23 March 2017
F2.18 - N/A 21 October 2016
2.17B - N/A 04 October 2016
2.16B - N/A 26 September 2016
AD01 - Change of registered office address 05 September 2016
2.12B - N/A 31 August 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 30 March 2016
RESOLUTIONS - N/A 23 July 2015
RESOLUTIONS - N/A 23 July 2015
RESOLUTIONS - N/A 23 July 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 20 April 2015
MR01 - N/A 15 September 2014
MR01 - N/A 15 September 2014
MR01 - N/A 15 September 2014
AA01 - Change of accounting reference date 25 July 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH03 - Change of particulars for secretary 03 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 07 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AD01 - Change of registered office address 13 September 2012
RESOLUTIONS - N/A 20 August 2012
SH14 - Notice of redenomination 20 August 2012
AR01 - Annual Return 02 July 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 17 February 2012
RESOLUTIONS - N/A 10 February 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 03 June 2011
RESOLUTIONS - N/A 27 May 2011
SH01 - Return of Allotment of shares 27 May 2011
AR01 - Annual Return 14 April 2011
CERTNM - Change of name certificate 28 July 2010
CONNOT - N/A 28 July 2010
AA - Annual Accounts 17 May 2010
RESOLUTIONS - N/A 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
363a - Annual Return 30 June 2009
363a - Annual Return 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
AA - Annual Accounts 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
AAMD - Amended Accounts 13 June 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
AA - Annual Accounts 17 December 2007
225 - Change of Accounting Reference Date 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 26 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363s - Annual Return 13 September 2007
RESOLUTIONS - N/A 03 July 2007
123 - Notice of increase in nominal capital 03 July 2007
287 - Change in situation or address of Registered Office 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 02 May 2007
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.