SERMATECH (U.K.) LIMITED
Status | ACTIVE |
Company No. | 01142563 |
Category | Private Limited Company |
Incorporated | 31 Oct 1973 |
Age | 50 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SERMATECH (U.K.) LIMITED is an active private limited company with number 01142563. It was incorporated 50 years, 6 months, 27 days ago, on 31 October 1973. The company address is C/O Teleflex Medical Uk C/O Teleflex Medical Uk, Park, High Wycombe, HP12 3ST, Buckinghamshire.
Company Fillings
Restoration order of court
Date: 30 Oct 2013
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 20 Apr 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2009
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Capital
Type: SH19
Date: 2009-12-02
Capital : 1 GBP
Documents
Legacy
Date: 02 Dec 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 02 Dec 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 06/11/09
Documents
Resolution
Date: 02 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john sickler jr
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: euroflex centre, foxbridge way normanton west yorkshire WF6 1TN
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 21 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 26 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-26
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 09/03/05 from: high holborn road codnor ripley derbyshire. DE5 3NW
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Oct 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 27 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2000
Action Date: 26 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-26
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 27 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-27
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/99; full list of members
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 31 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Sep 1998
Action Date: 28 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-28
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/98; no change of members
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jan 1998
Action Date: 29 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-29
Documents
Legacy
Date: 31 Oct 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/12/96
Documents
Legacy
Date: 22 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/97; no change of members
Documents
Resolution
Date: 18 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/96; full list of members
Documents
Legacy
Date: 09 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 27 Oct 1995
Action Date: 25 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-25
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full group
Date: 17 Oct 1994
Action Date: 26 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-26
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/94; change of members
Documents
Legacy
Date: 28 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 29 Mar 1994
Action Date: 27 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-27
Documents
Legacy
Date: 13 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/93; full list of members
Documents
Resolution
Date: 06 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 03 Nov 1992
Action Date: 29 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-29
Documents
Legacy
Date: 01 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/92; no change of members
Documents
Accounts with accounts type full group
Date: 02 Oct 1991
Action Date: 30 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-30
Documents
Legacy
Date: 15 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/91; no change of members
Documents
Accounts with accounts type full group
Date: 09 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 28 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/08/90; full list of members
Documents
Legacy
Date: 28 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 28/09/90 from: high holborn road codnor gate industrial estate ripley derbyshire DE5 9QW
Documents
Accounts with accounts type full group
Date: 10 Jan 1990
Action Date: 25 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-25
Documents
Legacy
Date: 26 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/01/89; no change of members
Documents
Some Companies
92A ROTHBURY TERRACE,NEWCASTLE UPON TYNE,NE6 5DB
Number: | 10817046 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PHILIP AVENUE,ROMFORD,RM7 0XD
Number: | 11117830 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 DE TANY COURT,ST. ALBANS,AL1 1TX
Number: | 07151558 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. KILDA ROAD,LONDON,W13 9DF
Number: | 11029466 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BALGOVE COTTAGE,OLDMELDRUM,AB51 0AS
Number: | SC578851 |
Status: | ACTIVE |
Category: | Private Limited Company |
108B HIGH ROAD,WEST BYFLEET,KT14 7QT
Number: | 11571698 |
Status: | ACTIVE |
Category: | Private Limited Company |