Advanced company searchLink opens in new window

DE SOUTTER MEDICAL LIMITED

Company number 03164365

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)
20 Jan 2003 AA Accounts for a medium company made up to 31 May 2002
08 Feb 2002 363s Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
12 Oct 2001 AA Accounts for a medium company made up to 31 May 2001
15 Jun 2001 288a New director appointed
20 Feb 2001 363s Return made up to 16/02/01; full list of members
29 Jan 2001 288a New director appointed
20 Oct 2000 AA Accounts for a medium company made up to 31 May 2000
09 Mar 2000 363s Return made up to 26/02/00; full list of members
21 Jan 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 Dec 1999 287 Registered office changed on 20/12/99 from: unit 1 kings park primrose hill kings langley hertfordshire WD4 8ST
27 Oct 1999 AA Accounts for a small company made up to 31 May 1999
02 Mar 1999 363s Return made up to 26/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
02 Oct 1998 AA Accounts for a small company made up to 31 May 1998
22 Sep 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
02 Mar 1998 363a Return made up to 26/02/98; full list of members
29 Dec 1997 AA Accounts for a small company made up to 31 May 1997
14 Apr 1997 363a Return made up to 26/02/97; full list of members
14 Apr 1997 288b Secretary resigned
14 Apr 1997 288b Director resigned
31 May 1996 CERTNM Company name changed stockdon LIMITED\certificate issued on 01/06/96
22 May 1996 88(2)R Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 26/02/96--------- £ si 98@1=98 £ ic 2/100
22 May 1996 287 Registered office changed on 22/05/96 from: 82 st john street london EC1M 4JN
22 May 1996 288 New director appointed
22 May 1996 288 New secretary appointed;new director appointed
22 May 1996 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05