Advanced company searchLink opens in new window

SHERMOND MEDICAL PRODUCTS LIMITED

Company number 03191018

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)
13 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
09 Nov 2010 600 Appointment of a voluntary liquidator
09 Nov 2010 LIQ MISC OC Court order insolvency:- replacement of liquidator
09 Nov 2010 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jul 2010 TM02 Termination of appointment of Paul Hussey as a secretary
08 Jul 2010 TM01 Termination of appointment of Paul Hussey as a director
08 Jul 2010 TM01 Termination of appointment of David Matthews as a director
08 Jul 2010 TM01 Termination of appointment of Brian May as a director
06 Jul 2010 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7JT on 6 July 2010
23 Jun 2010 AD02 Register inspection address has been changed
16 Jun 2010 4.70 Declaration of solvency
16 Jun 2010 600 Appointment of a voluntary liquidator
16 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-09
17 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1,634.74
08 Oct 2009 CH01 Director's details changed for Mr David John Matthews on 1 October 2009
22 May 2009 AA Accounts made up to 31 December 2008
07 May 2009 363a Return made up to 26/04/09; full list of members
03 Jun 2008 AA Accounts made up to 31 December 2007
13 May 2008 363a Return made up to 26/04/08; full list of members
03 Apr 2008 288c Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
27 Mar 2008 288c Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
25 Mar 2008 287 Registered office changed on 25/03/2008 from, 110 park street, london, W1K 6NX
07 Aug 2007 AA Accounts made up to 31 December 2006
22 May 2007 363a Return made up to 26/04/07; full list of members