Advanced company searchLink opens in new window

DAWLISH MEDICAL LIMITED

Company number 06370254

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)
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