Company NameUnomedical Developments Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number02421282
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Grace McCalla
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameWilliam Brownlee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(34 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameKim Andersen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1992(2 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 January 2010)
RoleChartered Accountant
Correspondence AddressKettebakken 10
Skodsborg
2942
Denmark
Director NameMr Remy Rikardt Cramer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1992(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressNaerum Gadekaer 15
2850 Naerum
Denmark
Director NameMalcolm Stanley Manning
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stone Delf
Sheffield
South Yorkshire
S10 3QX
Secretary NameChristopher Richard Jackson
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address49 Mason Road
Redditch
Worcestershire
B97 5DT
Director NameFlemming Robert Jacobs
Date of BirthOctober 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed25 February 1994(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 1994)
RoleCompany Dirctor
Correspondence Address4 Clarendon Place
London
W2 2NP
Director NameHenrik Sven Sorensen
Date of BirthApril 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed24 August 1999(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2000)
RoleGeneral Manger
Correspondence Address88 Lea Green Lane
Wythall
Birmingham
West Midlands
B47 6HN
Director NameChristopher Richard Jackson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(10 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 2000)
RoleChartered Secretary
Correspondence Address49 Mason Road
Redditch
Worcestershire
B97 5DT
Secretary NameKim Andersen
NationalityDanish
StatusResigned
Appointed14 April 2000(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressKettebakken 10
Skodsborg
2942
Denmark
Director NameDavid William Wade
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2001)
RoleGeneral Manager
Correspondence AddressLychgate House
Kings Coughton
Alcester
Warwickshire
B49 5QF
Secretary NameNeil Anthony Staite
NationalityBritish
StatusResigned
Appointed31 July 2000(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2012)
RoleCompany Director
Correspondence AddressOak Tree Cottage
New Road Castlemorton
Malvern
Worcs
WR13 6BT
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(20 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(20 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(29 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(29 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameClare Jane Bates
StatusResigned
Appointed28 May 2019(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameMr Jason Conrad Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(31 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Susan Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleDeputy Company Secretary Fcis
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(32 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 July 2022)
RoleUk&I Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLee Auger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
Berkshire
RG1 3JH
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2012(22 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(28 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websiteunomedical.com

Location

Registered AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Unomedical LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

4 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
14 July 2023Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page)
8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
29 November 2022Appointment of Miss Grace Mccalla as a director on 28 November 2022 (2 pages)
12 November 2022Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page)
12 November 2022Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page)
30 July 2022Appointment of Lee Auger as a director on 29 July 2022 (2 pages)
30 July 2022Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 February 2022Termination of appointment of Jason Conrad Brown as a director on 31 January 2022 (1 page)
8 February 2022Appointment of Lisa Patricia Fishlock as a director on 31 January 2022 (2 pages)
29 July 2021Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages)
17 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 April 2021Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages)
27 April 2021Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page)
26 April 2021Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page)
11 March 2021Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages)
10 March 2021Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page)
10 February 2021Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages)
13 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 June 2020Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 June 2019Appointment of Clare Jane Bates as a secretary on 28 May 2019 (2 pages)
5 June 2019Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page)
13 February 2019Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page)
1 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
1 October 2018Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
6 September 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
28 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
24 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
24 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
23 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
23 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Neil Staite as a secretary (2 pages)
17 April 2012Termination of appointment of Neil Staite as a secretary (2 pages)
17 April 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
17 April 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2011Statement of capital on 9 December 2011
  • GBP 2
(4 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 2
(4 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2011Statement by directors (1 page)
9 December 2011Statement of capital on 9 December 2011
  • GBP 2
(4 pages)
9 December 2011Solvency statement dated 28/11/11 (1 page)
9 December 2011Solvency statement dated 28/11/11 (1 page)
9 December 2011Statement by directors (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Registered office address changed from , First Floor West Wing Unit 3 Brooklands, Moons Moat Drive, Redditch, Worcestershire, B98 9DW on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from , First Floor West Wing Unit 3 Brooklands, Moons Moat Drive, Redditch, Worcestershire, B98 9DW on 17 August 2011 (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 March 2010Appointment of Sarah Jane Taylor as a director (3 pages)
30 March 2010Appointment of Sarah Jane Taylor as a director (3 pages)
25 March 2010Appointment of Stephen Hedley Cottrill as a director (3 pages)
25 March 2010Appointment of Stephen Hedley Cottrill as a director (3 pages)
23 March 2010Termination of appointment of Kim Andersen as a director (2 pages)
23 March 2010Termination of appointment of Kim Andersen as a director (2 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from, thornhill road, north moons moat, redditch worcestershire, B98 9NL (1 page)
7 April 2009Registered office changed on 07/04/2009 from, thornhill road, north moons moat, redditch worcestershire, B98 9NL (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
18 October 2007Accounts made up to 31 December 2006 (4 pages)
18 October 2007Accounts made up to 31 December 2006 (4 pages)
23 July 2007Return made up to 30/06/07; no change of members (6 pages)
23 July 2007Return made up to 30/06/07; no change of members (6 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 July 2005Return made up to 30/06/05; full list of members (6 pages)
22 July 2005Return made up to 30/06/05; full list of members (6 pages)
15 July 2004Return made up to 30/06/04; full list of members (6 pages)
15 July 2004Return made up to 30/06/04; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 July 2003Return made up to 30/06/03; full list of members (6 pages)
16 July 2003Return made up to 30/06/03; full list of members (6 pages)
9 May 2003Company name changed maersk medical developments limi ted\certificate issued on 09/05/03 (3 pages)
9 May 2003Company name changed maersk medical developments limi ted\certificate issued on 09/05/03 (3 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
26 July 2001Return made up to 30/06/01; full list of members (7 pages)
26 July 2001Return made up to 30/06/01; full list of members (7 pages)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (21 pages)
4 July 2000Full accounts made up to 31 December 1999 (21 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
4 January 2000Company name changed maersk medical LIMITED\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed maersk medical LIMITED\certificate issued on 04/01/00 (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
22 July 1999Full accounts made up to 31 December 1998 (18 pages)
22 July 1999Return made up to 30/06/99; full list of members (6 pages)
22 July 1999Full accounts made up to 31 December 1998 (18 pages)
22 July 1999Return made up to 30/06/99; full list of members (6 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (17 pages)
8 July 1998Full accounts made up to 31 December 1997 (17 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 December 1996 (18 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 December 1996 (18 pages)
3 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1996Ad 29/07/96--------- £ si 1000000@1=1000000 £ ic 2060000/3060000 (2 pages)
3 September 1996£ nc 5060000/6060000 29/07/96 (1 page)
3 September 1996£ nc 5060000/6060000 29/07/96 (1 page)
3 September 1996Ad 29/07/96--------- £ si 1000000@1=1000000 £ ic 2060000/3060000 (2 pages)
3 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
10 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
16 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Company name changed pharma-plast holdings LIMITED\certificate issued on 09/01/96 (2 pages)
10 January 1996Company name changed pharma-plast holdings LIMITED\certificate issued on 09/01/96 (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (35 pages)
26 July 1995Full accounts made up to 31 December 1994 (35 pages)
21 July 1995Return made up to 30/06/95; no change of members (4 pages)
21 July 1995Return made up to 30/06/95; no change of members (4 pages)
19 July 1995Nc inc already adjusted 03/07/95 (1 page)
19 July 1995Ad 03/07/95--------- £ si 3000000@1=3000000 £ ic 2060000/5060000 (2 pages)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995Ad 03/07/95--------- £ si 3000000@1=3000000 £ ic 2060000/5060000 (2 pages)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995Nc inc already adjusted 03/07/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
11 September 1989Incorporation (49 pages)
11 September 1989Incorporation (49 pages)