Advanced company searchLink opens in new window

GUIDANT

Company number 02957902

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2009 DS01 Application to strike the company off the register
08 Sep 2009 122 Gbp nc 3000000/1 31/08/09
08 Sep 2009 MA Memorandum and Articles of Association
08 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 31/08/2009
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2009 363a Return made up to 11/08/09; full list of members
24 Aug 2009 AA Full accounts made up to 31 December 2008
29 May 2009 CERT3 Certificate of re-registration from Limited to Unlimited
29 May 2009 MAR Re-registration of Memorandum and Articles
29 May 2009 49(1) Application for reregistration from LTD to UNLTD
29 May 2009 49(8)(b) Declaration of assent for reregistration to UNLTD
29 May 2009 49(8)(a) Members' assent for rereg from LTD to UNLTD
23 Mar 2009 AA Full accounts made up to 31 December 2007
02 Dec 2008 288b Appointment Terminated Director and Secretary gregory covino
02 Dec 2008 288b Appointment Terminated Director david mcfaul
02 Dec 2008 288a Director and secretary appointed douglas john cronin
02 Dec 2008 288a Director appointed michael gerard campbell
26 Aug 2008 363a Return made up to 11/08/08; full list of members
11 Jul 2008 288c Director and Secretary's Change of Particulars / gregory covino / 01/07/2008 / Street was: 9021 ambassador drive, now: 4 everett close; Post Town was: westboro, now: hopkinton; Region was: ma 01760, now: ma 01748
06 Jun 2008 AA Full accounts made up to 31 December 2006
31 Mar 2008 288b Appointment Terminated Director gerard wallace
31 Mar 2008 288b Appointment Terminated Director lawrence neumann
31 Mar 2008 288b Appointment Terminated Director ginette gagn'e
31 Mar 2008 288a Director appointed david william mcfaul