Advanced company searchLink opens in new window

SUNRISE MEDICAL LIMITED

Company number 03570204

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)
11 Apr 2000 288a New director appointed
27 Oct 1999 288a New director appointed
21 Oct 1999 288b Director resigned
21 Jun 1999 363s Return made up to 26/05/99; full list of members
25 Apr 1999 AA Full group accounts made up to 30 June 1998
30 Dec 1998 395 Particulars of mortgage/charge
20 Jul 1998 288a New director appointed
01 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
30 Jun 1998 88(3) Particulars of contract relating to shares
30 Jun 1998 88(2)R Ad 11/06/98--------- £ si 990000@1=990000 £ ic 10000/1000000
23 Jun 1998 CERTNM Company name changed pinco 1069 LIMITED\certificate issued on 23/06/98
18 Jun 1998 288a New secretary appointed;new director appointed
18 Jun 1998 288a New director appointed
15 Jun 1998 MEM/ARTS Memorandum and Articles of Association
11 Jun 1998 88(2)R Ad 05/06/98--------- £ si 9999@1=9999 £ ic 1/10000
11 Jun 1998 288b Secretary resigned
11 Jun 1998 288b Director resigned
11 Jun 1998 225 Accounting reference date shortened from 31/05/99 to 30/06/98
11 Jun 1998 287 Registered office changed on 11/06/98 from: 41 park square leeds west yorkshire LS1 2NS
11 Jun 1998 123 Nc inc already adjusted 05/06/98
11 Jun 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Jun 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 May 1998 NEWINC Incorporation