SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED
Company number 06682392
- Company Overview for SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED (06682392)
- Filing history for SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED (06682392)
- People for SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED (06682392)
- Charges for SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED (06682392)
- More for SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED (06682392)
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) |
---|---|---|---|
06 Jan 2014 | AP01 | Appointment of Peter William Huntley as a director | |
03 Jan 2014 | AP01 | Appointment of John Patrick Panther as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Robert Waaser Iii as a director | |
29 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
02 Aug 2013 | AA | Full accounts made up to 30 December 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
28 Jun 2012 | AA | Full accounts made up to 1 January 2012 | |
13 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
17 Aug 2011 | AP01 | Appointment of Mr Robert Ernest Waaser Iii as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Stephen Atkinson as a director | |
18 Jul 2011 | AA | Full accounts made up to 2 January 2011 | |
17 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 | |
02 Sep 2010 | CH01 | Director's details changed for David Milner on 27 August 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from 1 Floor, 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA on 26 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 | |
04 May 2010 | SA | Statement of affairs | |
04 May 2010 | SH01 |
Statement of capital following an allotment of shares on 6 May 2009
|
|
20 Nov 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 December 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
10 Jun 2009 | 88(2) | Ad 06/05/09\gbp si 1585258@1=1585258\gbp ic 1/1585259\ | |
10 Jun 2009 | 123 | Nc inc already adjusted 06/05/09 | |
10 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2009 | 288b | Appointment terminate, director and secretary bradley coppens logged form |