Amdel Medical Ltd was registered on 22 September 2004 and has its registered office in Merseyside, it's status is listed as "Active". The current directors of the organisation are listed as Lyon, David Christopher Sinclair, Lyon, James Michael, Sant Management Ltd, Doogan, Lynn, Hall, William Mackie, Morris, Arthur Duncan. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYON, James Michael | 13 December 2004 | - | 1 |
DOOGAN, Lynn | 13 December 2004 | 02 February 2007 | 1 |
HALL, William Mackie | 13 December 2004 | 31 December 2006 | 1 |
MORRIS, Arthur Duncan | 22 September 2004 | 02 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYON, David Christopher Sinclair | 25 October 2007 | - | 1 |
SANT MANAGEMENT LTD | 02 February 2007 | 25 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 07 October 2020 | |
PSC04 - N/A | 07 October 2020 | |
CS01 - N/A | 11 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 27 September 2017 | |
MR01 - N/A | 09 December 2016 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
MR04 - N/A | 30 October 2013 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
RESOLUTIONS - N/A | 20 April 2011 | |
AR01 - Annual Return | 01 November 2010 | |
TM02 - Termination of appointment of secretary | 01 November 2010 | |
AA - Annual Accounts | 31 October 2010 | |
AR01 - Annual Return | 22 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 04 February 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
AA - Annual Accounts | 13 November 2007 | |
287 - Change in situation or address of Registered Office | 01 November 2007 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363a - Annual Return | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2006 | |
363a - Annual Return | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 02 February 2006 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2005 | |
123 - Notice of increase in nominal capital | 14 December 2005 | |
RESOLUTIONS - N/A | 23 November 2005 | |
RESOLUTIONS - N/A | 23 November 2005 | |
RESOLUTIONS - N/A | 23 November 2005 | |
RESOLUTIONS - N/A | 23 November 2005 | |
RESOLUTIONS - N/A | 23 November 2005 | |
225 - Change of Accounting Reference Date | 23 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
NEWINC - New incorporation documents | 22 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 November 2016 | Outstanding |
N/A |
Guarantee & debenture | 18 January 2006 | Outstanding |
N/A |
Debenture, fixed and floating charge | 13 December 2004 | Fully Satisfied |
N/A |