Advanced company searchLink opens in new window

DIAMETRICS MEDICAL LIMITED

Company number 01676781

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)
27 Aug 1997 AA Full accounts made up to 30 November 1996
18 Dec 1996 288a New director appointed
17 Dec 1996 288a New director appointed
17 Dec 1996 288a New director appointed
16 Dec 1996 CERTNM Company name changed biomedical sensors LIMITED\certificate issued on 16/12/96
11 Dec 1996 88(2)R Ad 05/11/96--------- £ si 20479089@1=20479089 £ ic 9350000/29829089
11 Dec 1996 123 Nc inc already adjusted 05/11/96
11 Dec 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
11 Dec 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 Nov 1996 288a New secretary appointed
15 Nov 1996 288b Secretary resigned
13 Nov 1996 287 Registered office changed on 13/11/96 from: c/o pfizer LIMITED (261) ramsgate road sandwich kent CT13 9NJ
13 Nov 1996 288b Director resigned
13 Nov 1996 288b Secretary resigned
06 Nov 1996 363s Return made up to 08/10/96; no change of members
06 Nov 1996 363(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
05 Nov 1996 288a New secretary appointed
05 Nov 1996 AA Full accounts made up to 30 November 1995
04 Nov 1996 403a Declaration of satisfaction of mortgage/charge
23 Sep 1996 244 Delivery ext'd 3 mth 30/11/95
23 Sep 1996 288 Secretary resigned
01 Jun 1996 403a Declaration of satisfaction of mortgage/charge
01 Jun 1996 403a Declaration of satisfaction of mortgage/charge
13 Apr 1996 403a Declaration of satisfaction of mortgage/charge
13 Apr 1996 403a Declaration of satisfaction of mortgage/charge