Advanced company searchLink opens in new window

QUANTA DIALYSIS TECHNOLOGIES LIMITED

Company number 06641134

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)
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
  • GBP 277,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Create new class of share 17/09/2009
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/08/2008
  • RES12 ‐ Resolution of varying share rights or name
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