- Company Overview for STANMORE IMPLANTS WORLDWIDE LIMITED (03161085)
- Filing history for STANMORE IMPLANTS WORLDWIDE LIMITED (03161085)
- People for STANMORE IMPLANTS WORLDWIDE LIMITED (03161085)
- Charges for STANMORE IMPLANTS WORLDWIDE LIMITED (03161085)
- More for STANMORE IMPLANTS WORLDWIDE LIMITED (03161085)
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) |
---|---|---|---|
15 May 2015 | AP01 | Appointment of Mr Michael Mainelli as a director on 15 May 2015 | |
15 May 2015 | AP03 | Appointment of Mr Martin James Mortimer Allen as a secretary on 1 May 2015 | |
15 May 2015 | AP01 | Appointment of Mr Martin James Allen as a director on 15 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Eric Stephen Dodd as a director on 30 April 2015 | |
15 May 2015 | TM02 | Termination of appointment of Eric Dodd as a secretary on 30 April 2015 | |
25 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
09 Feb 2015 | TM01 | Termination of appointment of Paul Simon Unwin as a director on 11 January 2015 | |
13 May 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
06 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Dec 2013 | MR01 | Registration of charge 031610850005 | |
06 Dec 2013 | MR01 | Registration of charge 031610850006 | |
06 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
06 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
05 Nov 2013 | TM01 | Termination of appointment of Brian Steer as a director | |
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
28 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
16 Mar 2012 | TM02 | Termination of appointment of Neil Lattimer as a secretary | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Oct 2011 | AP01 | Appointment of Mr Michael Frederick Garner as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Aug 2011 | AP01 | Appointment of Mr Eric Stephen Dodd as a director |