BSN MEDICAL DISTRIBUTION LTD.

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Miss Anita Cecilia Jordan as a director on 2025-03-20

View Document

25/03/2525 March 2025 Appointment of Mr Valere Weiss as a director on 2025-03-20

View Document

11/03/2511 March 2025 Consolidation of shares on 2025-03-07

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Statement of capital on 2025-03-10

View Document

10/03/2510 March 2025 Resolutions

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Termination of appointment of Paul Andrew Bailey as a director on 2024-08-27

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

05/11/215 November 2021 Appointment of Mr Paul Andrew Bailey as a director on 2021-10-26

View Document

05/11/215 November 2021 Termination of appointment of Christian Goeke as a director on 2021-10-28

View Document

29/10/2129 October 2021 Termination of appointment of Anita Jordan as a director on 2021-10-26

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043817250005

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043817250006

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JORDAN / 09/07/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GUGLIELMI

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR CHRISTIAN GOEKE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR CHRISTOPHE GUGLIELMI

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043817250006

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043817250005

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 SECTION 519

View Document

24/10/1324 October 2013 AUDITOR'S RESIGNATION

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 ARTICLES OF ASSOCIATION

View Document

07/11/127 November 2012 ALTER ARTICLES 11/10/2012

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER RENE JOHNSON

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COBB

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WILSON

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR DAVID HALL

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR DAVID HALL

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

17/03/1117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAYMAN COBB / 01/11/2009

View Document

15/04/1015 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED STEPHEN CHARLES BROWN

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR ANDREW WILSON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR LORAINE HUGHES

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 £ NC 1000000/9000000 15/1

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 26/02/05; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 EUR NC 0/8000000 15/1

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 15/12/04

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 £ NC 1000/1000000 27/0

View Document

13/05/0213 May 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

30/04/0230 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

25/04/0225 April 2002 COMPANY NAME CHANGED PINCO 1734 LIMITED CERTIFICATE ISSUED ON 25/04/02

View Document

26/02/0226 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company