Advanced company searchLink opens in new window

KMG KLINIKEN PLC

Company number 07029501

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)
13 Sep 2011 TM01 Termination of appointment of Mark Gerrit Friedrich as a director on 24 August 2011
13 Sep 2011 AP01 Appointment of Karsten Gunther Zastrow as a director on 1 September 2011
09 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 01/09/2011
28 Oct 2010 AD01 Registered office address changed from Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom on 28 October 2010
26 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
22 Oct 2010 AD01 Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS on 22 October 2010
18 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2010 AD01 Registered office address changed from Victoria Square House Victoria Square Birmingham B2 4BU on 18 October 2010
29 Jul 2010 AP01 Appointment of Mark Gerrit Friedrich as a director
29 Jul 2010 AP01 Appointment of Ansgar Tonhaeuser as a director
10 Mar 2010 AP01 Appointment of Dr Barbara Neubert as a director
04 Feb 2010 AP01 Appointment of Volker Kalwatz as a director
02 Feb 2010 TM01 Termination of appointment of Castlegate Directors Limited as a director
26 Jan 2010 AP04 Appointment of Castlegate Secretaries Limited as a secretary
26 Jan 2010 CERT5 Certificate of re-registration from Private to Public Limited Company
26 Jan 2010 MAR Re-registration of Memorandum and Articles
26 Jan 2010 BS Balance Sheet
26 Jan 2010 AUDR Auditor's report
26 Jan 2010 AUDS Auditor's statement
26 Jan 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Jan 2010 RR01 Re-registration from a private company to a public company
20 Jan 2010 CERTNM Company name changed castlegate 574 LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
20 Jan 2010 CONNOT Change of name notice
20 Jan 2010 SH15 Reduction of capital following redenomination. Statement of capital on 20 January 2010
  • EUR 100,000
20 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Auth cap restriction removed. 11/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES 17 ‐ Resolution to redenominate shares