- Company Overview for STELLAR MEDICAL LIMITED (07103248)
- Filing history for STELLAR MEDICAL LIMITED (07103248)
- People for STELLAR MEDICAL LIMITED (07103248)
- Charges for STELLAR MEDICAL LIMITED (07103248)
- More for STELLAR MEDICAL LIMITED (07103248)
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) |
---|---|---|---|
24 May 2013 | MR01 | Registration of charge 071032480010 | |
30 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2010
|
|
21 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2010
|
|
21 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
21 Jan 2011 | TM02 | Termination of appointment of George Davies (Nominees) Limited as a secretary | |
21 Jan 2011 | CH01 | Director's details changed for Nigel Robert Buckley on 21 December 2010 | |
21 Jan 2011 | CH01 | Director's details changed for Peter Burrows on 21 December 2010 | |
21 Jan 2011 | CH01 | Director's details changed for Martin Molyneux on 21 December 2010 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Apr 2010 | AP01 | Appointment of Nigel Robert Buckley as a director | |
19 Apr 2010 | AP01 | Appointment of Martin Molyneux as a director | |
19 Apr 2010 | AP01 | Appointment of Michael Molyneux as a director | |
19 Apr 2010 | AD01 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 19 April 2010 | |
16 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jan 2010 | CERTNM |
Company name changed gdco 81 LIMITED\certificate issued on 16/01/10
|