Advanced company searchLink opens in new window

GETINGE DISINFECTION LIMITED

Company number 01482505

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)
19 Nov 1996 288b Director resigned
09 Sep 1996 288 New secretary appointed
11 Jul 1996 AA Full accounts made up to 31 December 1995
10 Jun 1996 288 Secretary resigned
23 Nov 1995 363s Return made up to 31/10/95; full list of members
06 Nov 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
31 Oct 1995 AA Full accounts made up to 31 December 1994
13 Sep 1995 288 Secretary resigned;new secretary appointed
06 Jun 1995 CERTNM Company name changed scott-western LIMITED\certificate issued on 07/06/95
05 Jun 1995 287 Registered office changed on 05/06/95 from: kings mill way, hermitage lane industrial estate, mansfield nottinghamshire, NG16 1DD
31 May 1995 403a Declaration of satisfaction of mortgage/charge
16 Nov 1994 363b Return made up to 31/10/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/10/94; no change of members
16 Nov 1994 AA Full accounts made up to 31 December 1993
09 May 1994 363b Return made up to 31/12/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/92; full list of members
09 May 1994 363(287) Registered office changed on 09/05/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/05/94
29 Oct 1993 AA Full accounts made up to 31 December 1992
28 Aug 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 May 1992 AA Full accounts made up to 31 December 1991
01 Nov 1991 AA Full accounts made up to 31 December 1990
11 Jul 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
31 Jul 1990 AA Full accounts made up to 31 December 1989
11 May 1990 287 Registered office changed on 11/05/90 from: 16 carlyle square, london, SW3 6EX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/90 from: 16 carlyle square, london, SW3 6EX
11 May 1990 363 Return made up to 31/12/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/89; full list of members
21 Mar 1990 AA Full accounts made up to 31 December 1988
28 Feb 1990 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned