Advanced company searchLink opens in new window

DANMEDICAL LIMITED

Company number 04604636

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)
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from No 1 St Paul's Square Liverpool Merseyside L3 9SJ England on 17 February 2012
09 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
09 Dec 2011 CH03 Secretary's details changed for Keeley Rosanna Drysdale on 10 March 2011
09 Dec 2011 CH01 Director's details changed for Ian George Moir Drysdale on 10 March 2011
09 Dec 2011 CH01 Director's details changed for Michael Eriksen on 1 August 2011
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Michael Eriksen on 15 December 2010
23 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
23 Jan 2010 CH01 Director's details changed for David Morris Williams on 23 January 2010
23 Jan 2010 CH01 Director's details changed for Michael Eriksen on 23 January 2010
23 Jan 2010 CH01 Director's details changed for Ian George Moir Drysdale on 23 January 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 29/11/08; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from daryl house, 76A pensby road heswall wirral CH60 7RF
27 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Jul 2008 288a Director appointed michael eriksen
21 Jul 2008 288a Secretary appointed keeley rosanna drysdale
11 Jul 2008 88(2) Ad 04/07/08\gbp si 197@1=197\gbp ic 3/200\
11 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Dec 2007 287 Registered office changed on 18/12/07 from: 101 albert road widnes cheshire WA8 6LB