- Company Overview for CAREFUSION U.K. 306 LIMITED (05475372)
- Filing history for CAREFUSION U.K. 306 LIMITED (05475372)
- People for CAREFUSION U.K. 306 LIMITED (05475372)
- More for CAREFUSION U.K. 306 LIMITED (05475372)
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) |
---|---|---|---|
25 Nov 2013 | AP01 | Appointment of Jonathan Paul Wygant as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Jean Maschal as a director | |
22 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
22 Jul 2013 | CH01 | Director's details changed for Jean Michel Xavier Georges Marie Deckers on 9 May 2012 | |
18 Jun 2013 | TM02 | Termination of appointment of Amanda Thomas as a secretary | |
18 Jun 2013 | AP03 | Appointment of Karen Michelle Mcnichol as a secretary | |
27 Mar 2013 | AA | Accounts made up to 30 June 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Jean Michel Xavier Georges Marie Deckers on 12 July 2012 | |
07 Sep 2012 | CH01 | Director's details changed for Jean Butera Maschal on 31 July 2012 | |
07 Sep 2012 | CH01 | Director's details changed for Michael John Fairbourn on 5 September 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Mrs Elizabeth Ann Kiernan on 8 June 2012 | |
24 May 2012 | AP01 | Appointment of Michael John Fairbourn as a director | |
24 May 2012 | TM01 | Termination of appointment of Andrew Dawe as a director | |
03 Apr 2012 | AA | Accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
01 Jul 2011 | CH03 | Secretary's details changed for Mrs Amanda Jane Thomas on 8 June 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Jean Butera Maschal on 17 September 2010 | |
13 May 2011 | AA | Accounts made up to 30 June 2010 | |
04 May 2011 | AP01 | Appointment of Jean Michel Xavier Georges Marie Deckers as a director | |
14 Apr 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2010 | |
18 Oct 2010 | AP01 | Appointment of Jean Butera Maschal as a director | |
12 Jul 2010 | AR01 |
Annual return made up to 8 June 2010 with full list of shareholders
|
|
09 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2010 | CH01 | Director's details changed for Mr Andrew Dawe on 8 June 2010 |