Advanced company searchLink opens in new window

FISHER SCIENTIFIC HOLDING U.K., LIMITED

Company number 02888275

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 Jul 2013 CH01 Director's details changed for Lucie Mary Katja Grant on 10 July 2013
09 May 2013 MR04 Satisfaction of charge 1 in full
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
08 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
11 Feb 2013 AP01 Appointment of Lucie Mary Katja Grant as a director
11 Feb 2013 TM01 Termination of appointment of Iain Moodie as a director
17 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Apr 2012 AP01 Appointment of Iain Alasdair Keith Moodie as a director
18 Apr 2012 TM01 Termination of appointment of James Coley as a director
17 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 CH01 Director's details changed for James Robert Ewen Coley on 1 May 2011
21 Jun 2011 CH03 Secretary's details changed for Nicola Jane Ward on 1 May 2011
21 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
30 Dec 2010 AP01 Appointment of Katie Rose Wright as a director
13 Sep 2010 AA Full accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
21 Dec 2009 AD03 Register(s) moved to registered inspection location
21 Dec 2009 AD02 Register inspection address has been changed
18 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
12 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
30 Oct 2009 AA Full accounts made up to 31 December 2008
21 Jan 2009 363a Return made up to 17/01/09; full list of members
11 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association