- Company Overview for NATUS NICOLET U.K. LIMITED (02986787)
- Filing history for NATUS NICOLET U.K. LIMITED (02986787)
- People for NATUS NICOLET U.K. LIMITED (02986787)
- Charges for NATUS NICOLET U.K. LIMITED (02986787)
- More for NATUS NICOLET U.K. LIMITED (02986787)
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) |
---|---|---|---|
21 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
11 Jan 2013 | AUD | Auditor's resignation | |
29 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | AP01 | Appointment of John Thomas Buhler as a director | |
10 Aug 2012 | AP01 | Appointment of John James Jordan as a director | |
10 Aug 2012 | AD01 | Registered office address changed from , the Crescent Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom on 10 August 2012 | |
27 Jul 2012 | CERTNM |
Company name changed carefusion U.K. 240 LIMITED\certificate issued on 27/07/12
|
|
27 Jul 2012 | CONNOT | Change of name notice | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | AP01 | Appointment of Markus Moenkhoff as a director | |
06 Jul 2012 | TM02 | Termination of appointment of Amanda Thomas as a secretary | |
06 Jul 2012 | AD04 | Register(s) moved to registered office address | |
06 Jul 2012 | TM01 | Termination of appointment of Jean Maschal as a director | |
02 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
01 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Jean Butera Maschal on 10 September 2010 | |
22 Nov 2010 | CH03 | Secretary's details changed for Mrs Amanda Jane Thomas on 22 October 2010 | |
19 Nov 2010 | AD01 | Registered office address changed from , Cardinal Health U.K. the Crescent, Jays Close, Basingstoke, Hampshire, RG22 4BS, United Kingdom on 19 November 2010 | |
18 Oct 2010 | AP01 | Appointment of Jean Butera Maschal as a director | |
11 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Sep 2010 | TM01 | Termination of appointment of Jose Lopez Tardon as a director |