CROSS MEDICAL TECHNOLOGIES LIMITED

C/O Elektron Technology Plc Broers Building C/O Elektron Technology Plc Broers Building, Cambridge, CB3 0FA, United Kingdom
StatusDISSOLVED
Company No.04671994
CategoryPrivate Limited Company
Incorporated20 Feb 2003
Age21 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution26 Feb 2013
Years11 years, 2 months, 19 days

SUMMARY

CROSS MEDICAL TECHNOLOGIES LIMITED is an dissolved private limited company with number 04671994. It was incorporated 21 years, 2 months, 25 days ago, on 20 February 2003 and it was dissolved 11 years, 2 months, 19 days ago, on 26 February 2013. The company address is C/O Elektron Technology Plc Broers Building C/O Elektron Technology Plc Broers Building, Cambridge, CB3 0FA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: 5 Lakeside Business Park Swan Lane, Sandhurst Berkshire GU47 9DN

Change date: 2011-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noah Felix Kalman Franklin

Appointment date: 2011-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Spink

Termination date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Move registers to sail company

Date: 18 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jan 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Leslie Reeves

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Pender

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seamus Pender

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Seamus Anthony Pender

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Seamus Anthony Pender

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Geoffrey Spink

Documents

View document PDF

Accounts with made up date

Date: 29 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr seamus pender

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert porter

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 08/02/07 from: 275 king henrys drive, new addington, croydon, CR0 0AE

Documents

View document PDF

Accounts with made up date

Date: 11 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 31/03/05

Documents

View document PDF

Accounts with made up date

Date: 14 Apr 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Auditors resignation company

Date: 07 Apr 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/04/04

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 GLOBAL PROPERTIES LTD

172 COLCHESTER ROAD,IPSWICH,IP4 4RS

Number:04469754
Status:ACTIVE
Category:Private Limited Company
Number:02431436
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MLX DEVELOPMENT CONSTRUCTION LTD

94 HAMPDEN ROAD,HARROW,HA3 5PR

Number:09602669
Status:ACTIVE
Category:Private Limited Company

OVATION FINANCE TRUSTEE LIMITED

QUEEN SQUARE HOUSE,BRISTOL,BS1 4NH

Number:11172578
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RED POINT PIZZA LTD

4 BRENT VIEW ROAD,LONDON,NW9 7EH

Number:08965009
Status:ACTIVE
Category:Private Limited Company

SZY RADOS LIMITED

8 HARLINGTON ROAD EAST,FELTHAM,TW14 0AB

Number:11753807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source