- Company Overview for HOSPIRA ASEPTIC SERVICES LIMITED (03464044)
- Filing history for HOSPIRA ASEPTIC SERVICES LIMITED (03464044)
- People for HOSPIRA ASEPTIC SERVICES LIMITED (03464044)
- Charges for HOSPIRA ASEPTIC SERVICES LIMITED (03464044)
- Insolvency for HOSPIRA ASEPTIC SERVICES LIMITED (03464044)
- Registers for HOSPIRA ASEPTIC SERVICES LIMITED (03464044)
- More for HOSPIRA ASEPTIC SERVICES LIMITED (03464044)
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) |
---|---|---|---|
12 Jun 2015 | AD01 | Registered office address changed from Queensway Royal Leamington Spa Warwickshire CV31 3RW to Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ on 12 June 2015 | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | CH01 | Director's details changed for Mr Anthony Hugh Stratton on 12 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr Svend Andersen on 12 November 2014 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AP01 | Appointment of Mr Svend Andersen as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Mar 2013 | TM02 | Termination of appointment of Hannah O'sullivan as a secretary | |
13 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
24 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
16 Sep 2011 | CH03 | Secretary's details changed for Hannah Vince on 14 September 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Richard Hoffman as a director | |
19 Jul 2011 | TM02 | Termination of appointment of Michael Johannesen as a secretary | |
13 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
27 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jul 2010 | TM01 | Termination of appointment of Michael Kotsanis as a director | |
19 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Mr Richard Joseph Hoffman on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Michael John Kotsanis on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Anthony Hugh Stratton on 1 October 2009 | |
09 Nov 2009 | AP03 | Appointment of Hannah Vince as a secretary |