Advanced company searchLink opens in new window

HOSPIRA ASEPTIC SERVICES LIMITED

Company number 03464044

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)
09 Nov 2009 TM02 Termination of appointment of Christopher Gill as a secretary
17 Jul 2009 AA Full accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 12/11/08; full list of members
31 Oct 2008 AA Full accounts made up to 31 December 2007
20 Aug 2008 CERTNM Company name changed hospira healthcare LIMITED\certificate issued on 26/08/08
19 Jun 2008 288a Secretary appointed michael b johannesen
19 Jun 2008 288b Appointment terminated secretary geoffrey foster
19 Jun 2008 288a Secretary appointed christopher gill
19 Jun 2008 288a Director appointed richard joseph hoffman
22 Apr 2008 288a Director appointed michael john kotsanis
10 Apr 2008 288b Appointment terminated director adam bloom
07 Dec 2007 363a Return made up to 12/11/07; full list of members
05 Nov 2007 MEM/ARTS Memorandum and Articles of Association
25 Sep 2007 CERTNM Company name changed intra-tech healthcare LIMITED\certificate issued on 25/09/07
05 Jul 2007 MISC Re section 394
16 Apr 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
27 Mar 2007 AA Full accounts made up to 30 June 2006
19 Feb 2007 288b Director resigned
30 Nov 2006 363s Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
24 Aug 2006 403a Declaration of satisfaction of mortgage/charge
21 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2006 288b Director resigned
03 Aug 2006 AA Full accounts made up to 30 June 2005
12 Jul 2006 403a Declaration of satisfaction of mortgage/charge
22 Jun 2006 288a New director appointed