Advanced company searchLink opens in new window

PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED

Company number 06837980

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)
25 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 July 2013
25 Apr 2013 MR04 Satisfaction of charge 3 in full
25 Apr 2013 MR01 Registration of charge 068379800004
05 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
31 Jul 2012 TM01 Termination of appointment of Melissa Hizzett as a director
31 Jul 2012 TM02 Termination of appointment of Melissa Hizzett as a secretary
20 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
09 Mar 2012 AD02 Register inspection address has been changed from C/O Walter Hunter Accountants 24 Bridge Street Newport Gwent NP20 4SF United Kingdom
09 Mar 2012 AD01 Registered office address changed from 24 Bridge Street Newport Gwent NP20 4SF United Kingdom on 9 March 2012
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Miss Melissa Jane Hizzett on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Mr Russell Lewis Jack Powell on 12 March 2010
12 Mar 2010 CH03 Secretary's details changed for Melissa Jane Hizzett on 12 March 2010
12 Mar 2010 AD02 Register inspection address has been changed
08 Mar 2010 AA01 Previous accounting period shortened from 31 March 2010 to 28 February 2010
01 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2009 NEWINC Incorporation