About

Registered Number: 05238333
Date of Incorporation: 22/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 47 Manvers Road, Childwall, Liverpool, Merseyside, L16 3NP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.