- Company Overview for SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED (06682465)
- Filing history for SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED (06682465)
- People for SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED (06682465)
- Insolvency for SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED (06682465)
- More for SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED (06682465)
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) |
---|---|---|---|
10 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2022 | |
18 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2021 | |
30 Sep 2020 | AD01 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 30 September 2020 | |
14 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2020 | |
11 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2019 | |
02 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2018 | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
16 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2017 | LIQ10 | Removal of liquidator by court order | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2017 | |
25 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2016 | 4.70 | Declaration of solvency | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | TM01 | Termination of appointment of Peter William Huntley as a director on 11 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
07 Oct 2014 | AA | Full accounts made up to 29 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr. John Patrick Panther on 22 September 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of David Milner as a director on 1 July 2014 | |
06 Jan 2014 | AP01 | Appointment of Peter William Huntley as a director | |
06 Jan 2014 | AP01 | Appointment of John Thomas Bibb 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 |