- Company Overview for ANSELL MICROGARD LIMITED (04963377)
- Filing history for ANSELL MICROGARD LIMITED (04963377)
- People for ANSELL MICROGARD LIMITED (04963377)
- Charges for ANSELL MICROGARD LIMITED (04963377)
- More for ANSELL MICROGARD LIMITED (04963377)
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) |
---|---|---|---|
04 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Miss Julia Alice Stonehouse on 10 May 2013 | |
24 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
13 Sep 2013 | TM01 | Termination of appointment of Richard Heath as a director | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 8 July 2013
|
|
06 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 6 June 2013
|
|
06 Jun 2013 | SH03 | Purchase of own shares. | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Miss Julia Alice Stonehouse on 1 December 2011 | |
04 Dec 2012 | CH01 | Director's details changed for Chirantha Sanath Kariyawasan on 4 December 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Paul Bryce on 4 December 2012 | |
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
12 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2012 | AP01 | Appointment of Dr Norbert Jahn as a director | |
02 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 24 August 2012
|
|
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
19 Jan 2012 | AP01 | Appointment of Mr Kieran James Eblett as a director | |
14 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
29 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 |