- Company Overview for MOLNLYCKE HEALTH CARE LIMITED (03493645)
- Filing history for MOLNLYCKE HEALTH CARE LIMITED (03493645)
- People for MOLNLYCKE HEALTH CARE LIMITED (03493645)
- Charges for MOLNLYCKE HEALTH CARE LIMITED (03493645)
- More for MOLNLYCKE HEALTH CARE LIMITED (03493645)
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) |
---|---|---|---|
30 Jun 2020 | TM01 | Termination of appointment of Richard Twomey as a director on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Karin Marklinder as a director on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Adrian Johannes Muellar as a director on 26 June 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
30 Sep 2019 | AP01 | Appointment of Ms Karin Marklinder as a director on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Stefan Ulf Fristedt as a director on 30 September 2019 | |
18 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Mar 2018 | AP01 | Appointment of Mt Richard Twomey as a director on 9 March 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Staffan Percy Ternstrom as a director on 30 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
10 Jan 2018 | AP01 | Appointment of Mr Stefan Ulf Fristedt as a director on 10 January 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Jakob Sten Heden as a director on 20 December 2017 | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Nicholas Andrew Rothwell as a director on 3 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Jamie Andrew Brannan as a director on 1 October 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Jakob Sten Heden as a director on 1 October 2016 | |
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AD01 | Registered office address changed from The Arenson Centre Arenson Way Dunstable Bedfordshire LU5 5UL to Unity House Medlock Street Oldham OL1 3HS on 24 May 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Michelle Louise Roy as a director on 8 April 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
23 Sep 2015 | TM01 | Termination of appointment of Robert Michael Bennison as a director on 4 September 2015 | |
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 |