- Company Overview for UNOMEDICAL HOLDINGS LIMITED (02259855)
- Filing history for UNOMEDICAL HOLDINGS LIMITED (02259855)
- People for UNOMEDICAL HOLDINGS LIMITED (02259855)
- Charges for UNOMEDICAL HOLDINGS LIMITED (02259855)
- Registers for UNOMEDICAL HOLDINGS LIMITED (02259855)
- More for UNOMEDICAL HOLDINGS LIMITED (02259855)
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) |
---|---|---|---|
04 Jul 2000 | AA | Full accounts made up to 31 December 1999 | |
19 Apr 2000 | 288b | Secretary resigned | |
19 Apr 2000 | 288a | New secretary appointed | |
19 Apr 2000 | SA | Statement of affairs | |
19 Apr 2000 | 88(2)P | Ad 01/01/00--------- £ si 200000@1=200000 £ ic 100000/300000 | |
14 Feb 2000 | 288b | Director resigned | |
02 Feb 2000 | 288a | New director appointed | |
02 Feb 2000 | 288a | New director appointed | |
13 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2000 | 123 | £ nc 150000/350000 01/01/00 | |
04 Jan 2000 | CERTNM | Company name changed niko surgical LTD\certificate issued on 04/01/00 | |
23 Dec 1999 | 288b | Director resigned | |
23 Dec 1999 | 288b | Director resigned | |
18 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Dec 1999 | 288a | New director appointed | |
16 Dec 1999 | 288a | New director appointed |