Advanced company searchLink opens in new window

ANSELL MICROGARD LIMITED

Company number 04963377

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)
04 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,567,072.5
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,567,072.5
06 Jun 2013 SH06 Cancellation of shares. Statement of capital on 6 June 2013
  • GBP 1,536,331.50
06 Jun 2013 SH03 Purchase of own shares.
24 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of contract 03/05/2013
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
  • GBP 1,546,851.5
12 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2012 AP01 Appointment of Dr Norbert Jahn as a director
02 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 24 August 2012
  • GBP 1,537,009.02
18 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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