WOUND HEALING DEVELOPMENT 1 LIMITED
Company number 07253707
- Company Overview for WOUND HEALING DEVELOPMENT 1 LIMITED (07253707)
- Filing history for WOUND HEALING DEVELOPMENT 1 LIMITED (07253707)
- People for WOUND HEALING DEVELOPMENT 1 LIMITED (07253707)
- More for WOUND HEALING DEVELOPMENT 1 LIMITED (07253707)
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) |
---|---|---|---|
15 Jan 2013 | AD01 | Registered office address changed from 2 Charterhouse Mews London EC1M 6BB England on 15 January 2013 | |
11 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Feb 2012 | CH04 | Secretary's details changed for Millers Associates Ltd on 10 February 2012 | |
09 Nov 2011 | TM01 | Termination of appointment of Mikael Thomsen as a director | |
09 Nov 2011 | AP01 | Appointment of Tajinder Singh Bhalla as a director | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 26 October 2011
|
|
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 26 May 2011
|
|
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|
|
02 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from 4Th Floor 60-61 Mark Lane London EC3R 7ND England on 9 March 2011 | |
08 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
31 Dec 2010 | AD01 | Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY England on 31 December 2010 | |
14 May 2010 | NEWINC |
Incorporation
|