Advanced company searchLink opens in new window

SHERMOND MEDICAL LIMITED

Company number 03191022

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)
25 Jan 1998 288a New director appointed
25 Jan 1998 287 Registered office changed on 25/01/98 from: east quay bridgwater somerset TA6 4DB
25 Jan 1998 288b Secretary resigned;director resigned
23 Jan 1998 225 Accounting reference date shortened from 31/05/98 to 31/03/98
16 Dec 1997 403a Declaration of satisfaction of mortgage/charge
06 Jun 1997 395 Particulars of mortgage/charge
21 May 1997 287 Registered office changed on 21/05/97 from: livingstone way taunton somerset TA2 6BD
07 May 1997 363s Return made up to 26/04/97; full list of members
07 May 1997 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
01 Jul 1996 288 New director appointed
01 Jul 1996 288 New secretary appointed;new director appointed
01 Jul 1996 288 New director appointed
01 Jul 1996 288 New director appointed
01 Jul 1996 225 Accounting reference date extended from 30/04/97 to 31/05/97
16 Jun 1996 288 Secretary resigned;director resigned
16 Jun 1996 288 Director resigned
12 Jun 1996 395 Particulars of mortgage/charge
12 Jun 1996 395 Particulars of mortgage/charge
15 May 1996 287 Registered office changed on 15/05/96 from: 30 queen charlotte street bristol BS99 7QQ
07 May 1996 CERTNM Company name changed oval (1070) LIMITED\certificate issued on 08/05/96
26 Apr 1996 NEWINC Incorporation