Advanced company searchLink opens in new window

WILLIAMS MEDICAL HOLDINGS LIMITED

Company number 06228280

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)
30 Oct 2008 288a Director appointed bernard hewitt
26 Sep 2008 169 Gbp ic 1104000/1020000\03/09/08\gbp sr 840000@0.1=84000\
24 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Sep 2008 169 Gbp ic 1128000/1104000\01/09/08\gbp sr 240000@0.1=24000\
09 Sep 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Sep 2008 288b Appointment terminated director david cox
09 Sep 2008 288b Appointment terminated director nigel knight
09 Sep 2008 288a Director appointed nick tait
25 Jun 2008 AA Group of companies' accounts made up to 31 July 2007
25 Jun 2008 225 Accounting reference date shortened from 31/07/2008 to 31/07/2007
04 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2008 287 Registered office changed on 02/05/2008 from maerdy industrial estate rhymney NP22 5PY
04 Feb 2008 288a New director appointed
18 Jan 2008 288c Director's particulars changed
11 Jan 2008 288a New director appointed
06 Dec 2007 288b Director resigned
13 Nov 2007 88(2)R Ad 31/10/07--------- £ si 360000@.1=36000 £ ic 1092000/1128000
22 Sep 2007 88(2)R Ad 21/08/07--------- £ si 120000@.1=12000 £ ic 1080000/1092000
11 Sep 2007 288a New secretary appointed;new director appointed
21 Jul 2007 288a New director appointed
05 Jul 2007 88(2)R Ad 26/06/07--------- £ si 240000@.1=24000 £ ic 1056000/1080000
14 Jun 2007 288a New director appointed
12 Jun 2007 122 S-div 22/05/07
12 Jun 2007 288a New director appointed
12 Jun 2007 123 Nc inc already adjusted 22/05/07