- Company Overview for DERMA UK HOLDINGS LIMITED (09064486)
- Filing history for DERMA UK HOLDINGS LIMITED (09064486)
- People for DERMA UK HOLDINGS LIMITED (09064486)
- More for DERMA UK HOLDINGS LIMITED (09064486)
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) |
---|---|---|---|
05 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AP03 | Appointment of Mr Nicholas Stephen Pass as a secretary on 30 May 2014 | |
02 Dec 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
12 Aug 2014 | SH19 |
Statement of capital on 12 August 2014
|
|
12 Aug 2014 | SH20 | Statement by directors | |
12 Aug 2014 | CAP-SS | Solvency statement dated 29/07/14 | |
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2014 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE to Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY on 5 August 2014 | |
21 Jul 2014 | SH08 | Change of share class name or designation | |
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 9 July 2014
|
|
21 Jul 2014 | SH02 | Sub-division of shares on 9 July 2014 | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | SH02 | Sub-division of shares on 9 July 2014 | |
04 Jun 2014 | AP01 | Appointment of Mr Robert Christopher Grove as a director on 4 June 2014 | |
30 May 2014 | NEWINC | Incorporation |