Advanced company searchLink opens in new window

ASTOR-BANNERMAN (MEDICAL) LIMITED

Company number 02849299

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)
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 SH08 Change of share class name or designation
05 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Register of shareholder name/file SH08 form 05/04/2011
15 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for James Bruce Philip Charles Stuart Smith on 31 December 2009
15 Nov 2010 CH01 Director's details changed for Peter Gerald Wake Deverson on 30 December 2009
15 Nov 2010 CH01 Director's details changed for Doctor Ken Doh Kwok on 31 December 2009
15 Nov 2010 CH03 Secretary's details changed for James Bruce Philip Charles Stuart Smith on 31 December 2009
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Mar 2010 AP01 Appointment of Anthony Colin Kilgarriff as a director
11 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re classify shares 09/12/2009
11 Mar 2010 SH08 Change of share class name or designation
04 Mar 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
23 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Sep 2008 363a Return made up to 31/08/08; full list of members
19 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
28 Sep 2007 363a Return made up to 31/08/07; full list of members
16 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
22 May 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2007 395 Particulars of mortgage/charge
25 Oct 2006 403a Declaration of satisfaction of mortgage/charge
15 Sep 2006 363a Return made up to 31/08/06; full list of members