Advanced company searchLink opens in new window

ROODLANE MEDICAL LIMITED

Company number 06395903

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)
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Oct 2011 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
11 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
08 Sep 2011 AP01 Appointment of Keith Biddlestone as a director
05 Sep 2011 MISC Section 519
05 Sep 2011 AP01 Appointment of John Reay as a director
01 Sep 2011 AD01 Registered office address changed from 60 New Broad Street London EC2M 1JJ United Kingdom on 1 September 2011
31 Aug 2011 TM01 Termination of appointment of James Petkas as a director
26 Aug 2011 AP01 Appointment of Mr James Mark Petkas as a director
26 Aug 2011 AP03 Appointment of Mrs Jasy Loyal as a secretary
26 Aug 2011 AP01 Appointment of Mr Michael Thomas Neeb as a director
26 Aug 2011 TM01 Termination of appointment of David Coldman as a director
26 Aug 2011 TM01 Termination of appointment of John Whiter as a director
26 Aug 2011 TM02 Termination of appointment of Christopher Skeet as a secretary
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 50,035.80
01 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Aug 2011 SH06 Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 45,032.04
01 Aug 2011 SH03 Purchase of own shares.
26 Jul 2011 AA Full accounts made up to 31 December 2010
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Official noticed served 08/04/2011
11 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/12/2010
06 Dec 2010 AP03 Appointment of Mr Christopher Richard Skeet as a secretary