- Company Overview for DANMEDICAL LIMITED (04604636)
- Filing history for DANMEDICAL LIMITED (04604636)
- People for DANMEDICAL LIMITED (04604636)
- Charges for DANMEDICAL LIMITED (04604636)
- More for DANMEDICAL LIMITED (04604636)
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) |
---|---|---|---|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
17 Feb 2012 | AD01 | Registered office address changed from No 1 St Paul's Square Liverpool Merseyside L3 9SJ England on 17 February 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
09 Dec 2011 | CH03 | Secretary's details changed for Keeley Rosanna Drysdale on 10 March 2011 | |
09 Dec 2011 | CH01 | Director's details changed for Ian George Moir Drysdale on 10 March 2011 | |
09 Dec 2011 | CH01 | Director's details changed for Michael Eriksen on 1 August 2011 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Michael Eriksen on 15 December 2010 | |
23 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
23 Jan 2010 | CH01 | Director's details changed for David Morris Williams on 23 January 2010 | |
23 Jan 2010 | CH01 | Director's details changed for Michael Eriksen on 23 January 2010 | |
23 Jan 2010 | CH01 | Director's details changed for Ian George Moir Drysdale on 23 January 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 29/11/08; full list of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from daryl house, 76A pensby road heswall wirral CH60 7RF | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jul 2008 | 288a | Director appointed michael eriksen | |
21 Jul 2008 | 288a | Secretary appointed keeley rosanna drysdale | |
11 Jul 2008 | 88(2) | Ad 04/07/08\gbp si 197@1=197\gbp ic 3/200\ | |
11 Jul 2008 | RESOLUTIONS |
Resolutions
|