COLPHI MEDICAL DEVICES LTD

Company Documents

DateDescription
29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/07/1319 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 21/01/2013

View Document

14/01/1314 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

11/06/1211 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 07/06/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WILLIAMS / 01/04/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED STEPHEN MARK WILLIAMS

View Document

24/06/1024 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM
RICHARD HOUSE WINCKLEY SQUARE
PRESTON
LANCS
PR1 3HP

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SMITH

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 16/01/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE SMITH

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
21 DARROWBY CLOSE
THIRSK
NORTH YORKSHIRE
YO7 1FJ

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 GBP NC 1000/10000
28/02/2008

View Document

21/05/0821 May 2008 NC INC ALREADY ADJUSTED 28/02/08

View Document

30/04/0730 April 2007 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