- Company Overview for DOHERTY MEDICAL LIMITED (02412527)
- Filing history for DOHERTY MEDICAL LIMITED (02412527)
- People for DOHERTY MEDICAL LIMITED (02412527)
- Charges for DOHERTY MEDICAL LIMITED (02412527)
- More for DOHERTY MEDICAL LIMITED (02412527)
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) |
---|---|---|---|
17 Jul 2018 | PSC02 | Notification of Sidhil Group Limited as a person with significant control on 6 January 2017 | |
18 Apr 2018 | TM01 | Termination of appointment of Robert Leslie Cooper as a director on 31 March 2018 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
14 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
14 Jun 2017 | SH08 | Change of share class name or designation | |
08 Jun 2017 | CC04 | Statement of company's objects | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | AP01 | Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr Michael Thomas Waine as a director on 6 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Peter Robin Siddall as a director on 6 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Clive Philip Siddall as a director on 6 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Andrew John Siddall as a director on 6 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of David Griffiths as a director on 6 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of James Ibbotson as a director on 6 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Martin Edward Ellison as a director on 6 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of John Anthony Firth as a director on 6 January 2017 | |
12 Jan 2017 | TM02 | Termination of appointment of John Anthony Firth as a secretary on 6 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 11 January 2017 | |
09 Jan 2017 | MR04 | Satisfaction of charge 024125270005 in full | |
09 Jan 2017 | MR04 | Satisfaction of charge 024125270006 in full | |
29 Nov 2016 | TM01 | Termination of appointment of Lynne Dixon as a director on 25 November 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
10 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |