Advanced company searchLink opens in new window

ASPEN MEDICAL EUROPE LIMITED

Company number 00442502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2010 CH01 Director's details changed for Gareth John Wood on 9 September 2010
26 Oct 2010 CH01 Director's details changed for Mr Stephen Alan Thomas on 9 September 2010
24 May 2010 AA Full accounts made up to 31 December 2009
07 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
25 Sep 2009 363a Return made up to 10/09/09; full list of members
25 Sep 2009 190 Location of debenture register
25 Sep 2009 287 Registered office changed on 25/09/2009 from thornhill road north moons moat redditch worcestershire B98 9NL
25 Sep 2009 288c Director's change of particulars / stephen thomas / 25/09/2009
25 Sep 2009 353 Location of register of members
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Sep 2009 288a Director appointed stephen alan thomas
06 Jun 2009 288b Appointment terminated secretary brownings solicitors
16 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/04/2009
01 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Quoting section 175 20/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Mar 2009 288a Director appointed gareth john wood
21 Mar 2009 288a Director appointed edward gregory pritchard
21 Mar 2009 288a Director appointed richard adloff
20 Mar 2009 288b Appointment terminated director hoyt randall
16 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
12 Mar 2009 287 Registered office changed on 12/03/2009 from thornhill road north moons moat redditch worcestershire B98 9NL
06 Mar 2009 88(2) Ad 27/02/09\gbp si 4449749@1=4449749\gbp ic 955/4450704\
06 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2009 123 Gbp nc 1000/4450704\27/02/09
06 Mar 2009 287 Registered office changed on 06/03/2009 from 95 bromsgrove rd redditch worcestershire B97 4RL
05 Mar 2009 MEM/ARTS Memorandum and Articles of Association