Advanced company searchLink opens in new window

SMITHS MEDICAL INTERNATIONAL LIMITED

Company number 00362847

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)
10 May 2004 288a New director appointed
10 May 2004 288a New director appointed
26 Mar 2004 SA Statement of affairs
26 Mar 2004 88(2)R Ad 30/01/04--------- £ si 1@1=1 £ ic 43216/43217
26 Mar 2004 SA Statement of affairs
26 Mar 2004 88(2)R Ad 30/01/04--------- £ si 1@1=1 £ ic 43215/43216
01 Mar 2004 CERTNM Company name changed portex LIMITED\certificate issued on 01/03/04
19 Dec 2003 363a Return made up to 04/12/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
21 Jul 2003 288c Director's particulars changed
21 Jul 2003 288c Director's particulars changed
04 Jun 2003 AA Full accounts made up to 31 July 2002
31 Mar 2003 288b Director resigned
31 Mar 2003 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
20 Mar 2003 AUD Auditor's resignation
14 Jan 2003 363a Return made up to 04/12/02; full list of members
14 Jan 2003 288b Director resigned
06 Jun 2002 AA Full accounts made up to 4 August 2001
30 May 2002 288a New director appointed
13 Feb 2002 288b Director resigned
18 Jan 2002 363a Return made up to 04/12/01; full list of members
18 Jan 2002 288b Director resigned
20 Dec 2001 288b Director resigned
21 Aug 2001 88(2)R Ad 27/07/01--------- eur si 20000@2=40000 eur ic 0/40000
21 Aug 2001 123 Nc inc already adjusted 27/07/01
21 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities