- Company Overview for COLOSTOMY UK (05623273)
- Filing history for COLOSTOMY UK (05623273)
- People for COLOSTOMY UK (05623273)
- More for COLOSTOMY UK (05623273)
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) |
---|---|---|---|
03 Feb 2010 | TM01 | Termination of appointment of a director | |
20 Jan 2010 | AR01 | Annual return made up to 15 January 2010 | |
17 Nov 2009 | TM01 | Termination of appointment of Raymond Goddard as a director | |
02 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from mill cottage, polewheveral constantine falmouth cornwall TR11 5RW | |
16 Mar 2009 | 288a | Director appointed mrs jacqueline rosemarie dudley | |
16 Mar 2009 | 288b | Appointment terminated director clive blanchard | |
11 Dec 2008 | 363a | Annual return made up to 15/11/08 | |
11 Dec 2008 | 288a | Director appointed mr clive blanchard | |
11 Dec 2008 | 288c | Director's change of particulars / montague taylor / 01/11/2008 | |
11 Dec 2008 | 288b | Appointment terminated director adrian march | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 363s | Annual return made up to 15/11/07 | |
15 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
04 Sep 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
24 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
24 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2006 | 363s |
Annual return made up to 15/11/06
|
|
04 Dec 2006 | 288a | New secretary appointed | |
19 Apr 2006 | 288b | Secretary resigned | |
19 Apr 2006 | 288b | Director resigned | |
12 Apr 2006 | 288b | Director resigned | |
23 Mar 2006 | MEM/ARTS | Memorandum and Articles of Association | |
23 Mar 2006 | RESOLUTIONS |
Resolutions
|