NERVATION VASCULAR TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 03198267 |
Category | Private Limited Company |
Incorporated | 08 May 1996 |
Age | 28 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2010 |
Years | 13 years, 8 months, 3 days |
SUMMARY
NERVATION VASCULAR TECHNOLOGIES LIMITED is an dissolved private limited company with number 03198267. It was incorporated 28 years, 24 days ago, on 08 May 1996 and it was dissolved 13 years, 8 months, 3 days ago, on 28 September 2010. The company address is Mazars House Gelderd Road Mazars House Gelderd Road, Leeds, LS27 7JN.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2010
Action Date: 18 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-18
Documents
Liquidation voluntary members return of final meeting
Date: 28 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2010
Action Date: 25 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-25
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 16/04/2009 from c/o ucl business PLC the network building 97 tottenham court road london W1T 4TP
Documents
Liquidation voluntary declaration of solvency
Date: 15 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 15 Apr 2009
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:extraordinary resolution "in specie"
Documents
Resolution
Date: 15 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolved compulsory strike off suspended
Date: 27 Feb 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed cenzig altan tarhan
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary mark flemming
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 12/09/2008 from c/o mcl business PLC the network building 97 tottenham court road london W1T 4TP
Documents
Legacy
Date: 12 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 23/12/07 from: c/o finance division university college london gower street london WC1E 6BT
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/07; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type full
Date: 23 Nov 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG
Documents
Legacy
Date: 03 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 06 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed credent vascular technologies li mited\certificate issued on 06/06/03
Documents
Accounts with accounts type full
Date: 30 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 04 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cardiotech international LIMITED\certificate issued on 04/10/01
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 09 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/11/00--------- £ si 2294946@1=2294946 £ ic 100/2295046
Documents
Resolution
Date: 08 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2000
Category: Capital
Type: 123
Description: £ nc 1000/2295046 17/11/00
Documents
Legacy
Date: 01 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 01 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/99; no change of members
Documents
Accounts with accounts type full
Date: 24 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/98; no change of members
Documents
Legacy
Date: 10 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/97; full list of members
Documents
Legacy
Date: 28 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/97 to 31/03/97
Documents
Legacy
Date: 09 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 09/09/96 from: brobeck hale & dorr international. Veritas house, 125 finsbury pavement london EC2A 1NQ
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Resolution
Date: 06 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HARGREAVES OWEN LTD HALLS GREEN,HITCHIN,SG4 7DP
Number: | 06536514 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 08814406 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE 28-32,LEEDS,LS1 2JT
Number: | 08251230 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 STATION ROAD,CHEADLE,SK8 5AF
Number: | 07056115 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HAMILTON TOWNSEND,BOURNEMOUTH,BH4 9AA
Number: | 02877302 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREETDANCE 2 DISTRIBUTION LIMITED
1E, ZETLAND HOUSE,LONDON,EC2A 4HJ
Number: | 07526084 |
Status: | ACTIVE |
Category: | Private Limited Company |