About

Registered Number: 07520002
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2018 (5 years and 6 months ago)
Registered Address: 3rd Floor 9 Colmore Row, Birmingham, West Midlands, B3 2BJ

 

Founded in 2011, Albert Medical Devices Ltd have registered office in West Midlands, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Albert Medical Devices Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Trevor 06 July 2011 - 1
HARPER, Douglas James 01 April 2015 01 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2018
AM23 - N/A 27 July 2018
AM10 - N/A 15 February 2018
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AM07 - N/A 26 October 2017
AM03 - N/A 27 September 2017
AM02 - N/A 21 September 2017
AD01 - Change of registered office address 01 September 2017
AM01 - N/A 07 August 2017
CS01 - N/A 21 February 2017
SH01 - Return of Allotment of shares 13 February 2017
AA - Annual Accounts 24 November 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
RESOLUTIONS - N/A 23 August 2016
AP01 - Appointment of director 23 August 2016
RESOLUTIONS - N/A 19 August 2016
TM01 - Termination of appointment of director 09 August 2016
RESOLUTIONS - N/A 04 August 2016
MR01 - N/A 09 July 2016
SH01 - Return of Allotment of shares 13 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 14 April 2016
SH01 - Return of Allotment of shares 20 October 2015
AA - Annual Accounts 04 October 2015
SH01 - Return of Allotment of shares 10 July 2015
SH01 - Return of Allotment of shares 10 July 2015
SH01 - Return of Allotment of shares 14 May 2015
AR01 - Annual Return 26 April 2015
SH01 - Return of Allotment of shares 08 January 2015
RESOLUTIONS - N/A 17 December 2014
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 May 2014
SH01 - Return of Allotment of shares 13 March 2014
TM01 - Termination of appointment of director 28 January 2014
RESOLUTIONS - N/A 16 January 2014
SH01 - Return of Allotment of shares 16 January 2014
RESOLUTIONS - N/A 13 December 2013
AA - Annual Accounts 23 September 2013
SH01 - Return of Allotment of shares 26 June 2013
AR01 - Annual Return 03 April 2013
RESOLUTIONS - N/A 22 March 2013
SH01 - Return of Allotment of shares 22 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
RP04 - N/A 21 August 2012
AP01 - Appointment of director 03 August 2012
AA - Annual Accounts 11 July 2012
RESOLUTIONS - N/A 26 June 2012
SH01 - Return of Allotment of shares 26 June 2012
AR01 - Annual Return 17 April 2012
SH01 - Return of Allotment of shares 14 March 2012
RESOLUTIONS - N/A 12 March 2012
AP02 - Appointment of corporate director 02 March 2012
SH01 - Return of Allotment of shares 22 February 2012
AD01 - Change of registered office address 21 December 2011
AD01 - Change of registered office address 28 November 2011
AA01 - Change of accounting reference date 28 October 2011
AP01 - Appointment of director 18 October 2011
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
SH01 - Return of Allotment of shares 09 September 2011
SH01 - Return of Allotment of shares 08 September 2011
RESOLUTIONS - N/A 26 August 2011
SH01 - Return of Allotment of shares 26 August 2011
RESOLUTIONS - N/A 25 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2011
AD01 - Change of registered office address 18 August 2011
AD01 - Change of registered office address 15 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
CERTNM - Change of name certificate 06 July 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.