SYSTAGENIX WOUND MANAGEMENT, LIMITED
Company number 06682375
- Company Overview for SYSTAGENIX WOUND MANAGEMENT, LIMITED (06682375)
- Filing history for SYSTAGENIX WOUND MANAGEMENT, LIMITED (06682375)
- People for SYSTAGENIX WOUND MANAGEMENT, LIMITED (06682375)
- Charges for SYSTAGENIX WOUND MANAGEMENT, LIMITED (06682375)
- Registers for SYSTAGENIX WOUND MANAGEMENT, LIMITED (06682375)
- More for SYSTAGENIX WOUND MANAGEMENT, LIMITED (06682375)
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) |
---|---|---|---|
14 Nov 2013 | AP01 | Appointment of John Thomas Bibb as a director | |
13 Nov 2013 | AP01 | Appointment of Peter William Huntley as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
06 Nov 2013 | TM01 | Termination of appointment of Gregory Belinfanti as a director | |
02 Aug 2013 | AA | Full accounts made up to 30 December 2012 | |
07 Sep 2012 | AA | Full accounts made up to 1 January 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Mr Gregory Amilcar Belinfanti as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Bradley Coppens as a director | |
18 May 2012 | AD03 | Register(s) moved to registered inspection location | |
18 May 2012 | AD02 | Register inspection address has been changed | |
13 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
13 Oct 2011 | AP01 | Appointment of Mr Robert Ernest Waaser Iii as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Stephen Atkinson as a director | |
18 Jul 2011 | AA | Full accounts made up to 2 January 2011 | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
14 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Stephen William Atkinson on 27 August 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from 1St Floor, 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA United Kingdom on 26 August 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from 1St Floor, 2 City Place Beehive Ring Road London Gatwick Airport West Sussex RH6 0PA United Kingdom on 23 August 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from C/O Morgan Lewis Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 23 August 2010 | |
25 Jun 2010 | AP01 | Appointment of Bradley Joseph Coppens as a director | |
25 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 23 December 2009
|