QUANTA DIALYSIS TECHNOLOGIES LIMITED
Company number 06641134
- Company Overview for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- Filing history for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- People for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- Charges for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- Registers for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
- More for QUANTA DIALYSIS TECHNOLOGIES LIMITED (06641134)
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) |
---|---|---|---|
09 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
19 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 December 2010
|
|
06 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
12 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Apr 2010 | CH01 | Director's details changed for John Eric Milad on 26 March 2010 | |
13 Dec 2009 | TM01 | Termination of appointment of Helen Afford as a director | |
13 Dec 2009 | TM01 | Termination of appointment of Martin Lamb as a director | |
13 Dec 2009 | AP01 | Appointment of Graham Eric Fagg as a director | |
13 Dec 2009 | AP01 | Appointment of Johan Lourens De Ruiter as a director | |
13 Dec 2009 | AP01 | Appointment of Rainer Herbert Strohmenger as a director | |
13 Dec 2009 | AP01 | Appointment of John Eric Milad as a director | |
01 Oct 2009 | 88(2) | Ad 17/09/09\gbp si 90000@1=90000\gbp ic 97000/187000\ | |
01 Oct 2009 | 123 | Nc inc already adjusted 17/09/09 | |
01 Oct 2009 | 288b | Appointment terminated director david yeomans | |
01 Oct 2009 | 288b | Appointment terminated director clive buckberry | |
01 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
24 Feb 2009 | 88(2) | Ad 12/02/09\gbp si 5000@1=5000\gbp ic 92000/97000\ | |
18 Aug 2008 | 88(2) | Ad 13/08/08\gbp si 91999@1=91999\gbp ic 1/92000\ | |
18 Aug 2008 | 123 | Nc inc already adjusted 13/08/08 | |
18 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2008 | 288a | Director appointed clive henry buckberry | |
02 Aug 2008 | CERTNM | Company name changed pimco 2800 LIMITED\certificate issued on 04/08/08 | |
31 Jul 2008 | 288a | Director and secretary appointed david anthony yeomans |