Having been setup in 1991, Mantis Surgical Ltd have registered office in Basingstoke, it has a status of "Dissolved". Gannon, Michael, Grimley, Tara, Moynagh, Damien, Power, Alison are the current directors of the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANNON, Michael | 01 April 2013 | 20 May 2014 | 1 |
GRIMLEY, Tara | 20 May 2014 | 03 May 2017 | 1 |
MOYNAGH, Damien | 03 May 2017 | 07 August 2018 | 1 |
POWER, Alison | 31 May 2001 | 08 July 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 May 2019 | |
DS01 - Striking off application by a company | 07 May 2019 | |
AUD - Auditor's letter of resignation | 09 January 2019 | |
CS01 - N/A | 02 January 2019 | |
AP01 - Appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 30 September 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
AD01 - Change of registered office address | 09 August 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
TM02 - Termination of appointment of secretary | 09 August 2018 | |
TM01 - Termination of appointment of director | 03 August 2018 | |
AA - Annual Accounts | 02 August 2018 | |
PSC07 - N/A | 07 June 2018 | |
PSC07 - N/A | 07 June 2018 | |
PSC02 - N/A | 06 June 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 26 June 2017 | |
AP03 - Appointment of secretary | 11 May 2017 | |
TM02 - Termination of appointment of secretary | 11 May 2017 | |
AUD - Auditor's letter of resignation | 27 April 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 05 April 2016 | |
AP01 - Appointment of director | 07 March 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AP03 - Appointment of secretary | 04 June 2014 | |
TM02 - Termination of appointment of secretary | 04 June 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AP03 - Appointment of secretary | 11 April 2013 | |
TM02 - Termination of appointment of secretary | 11 April 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 13 June 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
AP01 - Appointment of director | 11 April 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 04 July 2009 | |
RESOLUTIONS - N/A | 25 March 2009 | |
MEM/ARTS - N/A | 25 March 2009 | |
363a - Annual Return | 08 February 2009 | |
RESOLUTIONS - N/A | 06 November 2008 | |
MEM/ARTS - N/A | 06 November 2008 | |
AA - Annual Accounts | 31 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
363s - Annual Return | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 02 August 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
287 - Change in situation or address of Registered Office | 17 January 2006 | |
363s - Annual Return | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
AA - Annual Accounts | 26 July 2005 | |
287 - Change in situation or address of Registered Office | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
287 - Change in situation or address of Registered Office | 18 July 2003 | |
225 - Change of Accounting Reference Date | 18 July 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 19 December 2001 | |
RESOLUTIONS - N/A | 11 June 2001 | |
RESOLUTIONS - N/A | 11 June 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
363s - Annual Return | 04 January 2001 | |
AA - Annual Accounts | 20 September 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 22 September 1999 | |
363s - Annual Return | 21 January 1999 | |
AA - Annual Accounts | 28 October 1998 | |
395 - Particulars of a mortgage or charge | 09 February 1998 | |
363s - Annual Return | 07 January 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 19 February 1997 | |
AA - Annual Accounts | 05 November 1996 | |
363s - Annual Return | 15 February 1996 | |
AA - Annual Accounts | 27 April 1995 | |
363s - Annual Return | 06 January 1995 | |
AA - Annual Accounts | 26 October 1994 | |
RESOLUTIONS - N/A | 15 September 1994 | |
RESOLUTIONS - N/A | 15 September 1994 | |
RESOLUTIONS - N/A | 15 September 1994 | |
363s - Annual Return | 16 March 1994 | |
287 - Change in situation or address of Registered Office | 20 February 1994 | |
AA - Annual Accounts | 30 July 1993 | |
363x - Annual Return | 11 February 1993 | |
288 - N/A | 31 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 January 1992 | |
288 - N/A | 12 December 1991 | |
NEWINC - New incorporation documents | 06 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 03 February 1998 | Fully Satisfied |
N/A |