Advanced company searchLink opens in new window

SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED

Company number 06682392

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)
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
  • GBP 1,585,259
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
  • GBP 1,585,259
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2009 288b Appointment terminate, director and secretary bradley coppens logged form