Advanced company searchLink opens in new window

ABBOTT VASCULAR DEVICES (2) LIMITED

Company number 04304983

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 Apr 2005 288b Director resigned
21 Dec 2004 363s Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 Sep 2004 244 Delivery ext'd 3 mth 31/12/03
19 Aug 2004 288c Director's particulars changed
17 Jun 2004 AA Full accounts made up to 31 December 2002
24 Oct 2003 363s Return made up to 16/10/03; full list of members
15 May 2003 288c Director's particulars changed
15 May 2003 288c Secretary's particulars changed
13 May 2003 288a New secretary appointed
23 Apr 2003 288b Secretary resigned
18 Nov 2002 288b Director resigned
18 Nov 2002 288a New director appointed
11 Nov 2002 363s Return made up to 16/10/02; full list of members
22 Aug 2002 287 Registered office changed on 22/08/02 from: chapman house farnham business park weydon lane farnham surrey GU9 8QL
11 Jul 2002 CERTNM Company name changed abbott cardiovascular (2) limite d\certificate issued on 11/07/02
22 May 2002 288a New secretary appointed
22 May 2002 288a New director appointed
22 May 2002 288a New director appointed
15 May 2002 288b Secretary resigned;director resigned
15 May 2002 288b Director resigned
15 May 2002 288b Director resigned
09 May 2002 CERTNM Company name changed biocompatibles (2) LIMITED\certificate issued on 09/05/02
22 Feb 2002 287 Registered office changed on 22/02/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
22 Jan 2002 288b Secretary resigned
22 Jan 2002 288b Director resigned