Advanced company searchLink opens in new window

EUMEDIC LIMITED

Company number 03902347

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)
06 Feb 2003 288b Secretary resigned;director resigned
06 Feb 2003 288b Director resigned
06 Feb 2003 288a New director appointed
06 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2003 363s Return made up to 05/01/03; full list of members
12 Nov 2002 88(2)R Ad 21/10/02--------- £ si 15500@.01=155 £ ic 620/775
14 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2002 363s Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
07 Jan 2002 AA Total exemption small company accounts made up to 30 June 2001
11 Sep 2001 288a New director appointed
20 Apr 2001 288a New secretary appointed
11 Apr 2001 287 Registered office changed on 11/04/01 from: the pightle, north heath, chieveley, newbury, berkshire RG20 8UD
11 Apr 2001 288b Secretary resigned;director resigned
11 Apr 2001 288b Director resigned
11 Apr 2001 288a New director appointed
05 Mar 2001 363s Return made up to 05/01/01; full list of members
11 Dec 2000 88(2)R Ad 30/11/00--------- £ si 1700@.01=17 £ ic 604/621
05 Dec 2000 88(2)R Ad 15/09/00--------- £ si 10300@.01=103 £ ic 501/604
04 Oct 2000 88(2)R Ad 30/03/00--------- £ si 20000@.01=200 £ ic 301/501
04 Oct 2000 88(2)R Ad 30/03/00--------- £ si 30000@.01=300 £ ic 1/301
22 Sep 2000 225 Accounting reference date extended from 31/01/01 to 30/06/01
29 Mar 2000 122 S-div 07/03/00
22 Mar 2000 288a New director appointed
22 Mar 2000 288a New secretary appointed;new director appointed
14 Mar 2000 288a New director appointed