- Company Overview for DAWLISH MEDICAL LIMITED (06370254)
- Filing history for DAWLISH MEDICAL LIMITED (06370254)
- People for DAWLISH MEDICAL LIMITED (06370254)
- Charges for DAWLISH MEDICAL LIMITED (06370254)
- Registers for DAWLISH MEDICAL LIMITED (06370254)
- More for DAWLISH MEDICAL LIMITED (06370254)
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) |
---|---|---|---|
13 Oct 2008 | 88(2) | Ad 31/12/07\gbp si 100@0.01=1\gbp ic 10.99/11.99\ | |
13 Oct 2008 | 88(2) | Ad 31/12/07\gbp si 100@0.01=1\gbp ic 9.99/10.99\ | |
13 Oct 2008 | 88(2) | Ad 31/12/07\gbp si 100@0.01=1\gbp ic 8.99/9.99\ | |
13 Oct 2008 | 88(2) | Ad 31/12/07\gbp si 100@0.01=1\gbp ic 7.99/8.99\ | |
13 Oct 2008 | 88(2) | Ad 31/12/07\gbp si 100@0.01=1\gbp ic 6.99/7.99\ | |
13 Oct 2008 | 88(2) | Ad 31/12/07\gbp si 599@0.01=5.99\gbp ic 1/6.99\ | |
25 Jun 2008 | 288a | Secretary appointed janine payne | |
20 May 2008 | 288a | Director appointed dr gerald brook | |
20 May 2008 | 288a | Director appointed dr matthew fox | |
20 May 2008 | 288a | Director appointed dr elizabeth alborough | |
20 May 2008 | 288a | Director appointed dr john whitehead | |
20 May 2008 | 288a | Director appointed dr slav pajovic | |
20 May 2008 | 288a | Director appointed dr antony clements | |
19 May 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 | |
19 May 2008 | 288b | Appointment terminated secretary darnell services LIMITED | |
19 May 2008 | 288b | Appointment terminated director david smith | |
31 Mar 2008 | 288a | Director appointed david george smith | |
31 Mar 2008 | 288a | Secretary appointed darnell services LIMITED | |
29 Mar 2008 | CERTNM | Company name changed glenside developments (sidmouth) LIMITED\certificate issued on 03/04/08 | |
13 Sep 2007 | 288b | Director resigned | |
13 Sep 2007 | 288b | Secretary resigned | |
13 Sep 2007 | NEWINC | Incorporation |