Applied Medical Technology Ltd was setup in 1998, it's status at Companies House is "Active". We don't currently know the number of employees at Applied Medical Technology Ltd. The companies directors are Cane, Claudio, Cane, Paolo, Morrissey, Raymond Noel, Morrissey, Stephen Niall, Morrissey, Susanne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANE, Claudio | 11 December 2018 | - | 1 |
CANE, Paolo | 11 December 2018 | - | 1 |
MORRISSEY, Raymond Noel | 12 May 1998 | 11 December 2018 | 1 |
MORRISSEY, Stephen Niall | 01 September 2001 | 30 November 2006 | 1 |
MORRISSEY, Susanne | 12 May 1998 | 01 September 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
CS01 - N/A | 21 May 2020 | |
AA01 - Change of accounting reference date | 06 January 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 03 January 2019 | |
PSC02 - N/A | 21 December 2018 | |
PSC07 - N/A | 21 December 2018 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
AP01 - Appointment of director | 21 December 2018 | |
AP01 - Appointment of director | 21 December 2018 | |
AD01 - Change of registered office address | 16 October 2018 | |
MR04 - N/A | 20 September 2018 | |
MR04 - N/A | 20 September 2018 | |
CS01 - N/A | 25 May 2018 | |
PSC05 - N/A | 25 May 2018 | |
AA - Annual Accounts | 23 January 2018 | |
RESOLUTIONS - N/A | 22 January 2018 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 17 December 2013 | |
MR01 - N/A | 12 August 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
AD01 - Change of registered office address | 05 November 2010 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 19 February 2010 | |
CH01 - Change of particulars for director | 10 December 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
363a - Annual Return | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
287 - Change in situation or address of Registered Office | 11 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2006 | |
363a - Annual Return | 26 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 08 March 2004 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 20 December 2002 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 October 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
363s - Annual Return | 11 October 2001 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 18 July 2000 | |
AA - Annual Accounts | 13 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 1998 | |
288b - Notice of resignation of directors or secretaries | 15 May 1998 | |
288a - Notice of appointment of directors or secretaries | 15 May 1998 | |
288a - Notice of appointment of directors or secretaries | 15 May 1998 | |
NEWINC - New incorporation documents | 12 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2013 | Fully Satisfied |
N/A |
Debenture | 26 April 2011 | Fully Satisfied |
N/A |