DISPOSABLE MEDICAL INSTRUMENTS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-10-26

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-10-26

View Document

06/02/236 February 2023 Termination of appointment of Yvonne Carol Mcbean as a director on 2023-02-06

View Document

01/02/231 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2310 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/11/2210 November 2022 Registered office address changed from 15a Hillside Business Centre Hillside Road Bury St. Edmunds Suffolk IP32 7EA to Pem, Salisbury House Station Road Cambridge CB1 2LA on 2022-11-10

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Appointment of a voluntary liquidator

View Document

10/11/2210 November 2022 Statement of affairs

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

05/10/225 October 2022 Termination of appointment of Charlotte Louise Kathleen Chaney as a director on 2022-10-03

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

13/10/2113 October 2021 Director's details changed for Charlotte Louise Kathleen Chaney on 2021-10-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

13/10/2113 October 2021 Change of details for Miss Charlotte Louise Kathleen Chaney as a person with significant control on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MRS YVONNE CAROL MCBEAN / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE CAROL MCBEAN / 20/04/2020

View Document

22/01/2022 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / PATRICK CHANEY / 26/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM CHANEY / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM CHANEY / 26/04/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHANEY / 18/01/2019

View Document

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN CHANEY

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MRS JEAN BETTY CHANEY

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL MCBEAN / 17/01/2017

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL VALENTINE / 01/05/2016

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL VALENTINE / 17/01/2016

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL VALENTINE / 17/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/03/1427 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060540100002

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED PATRICK CHANEY

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED YVONNE CAROL VALENTINE

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 15A HILLSIDE BUSINESS CENTRE HILLSIDE ROAD BURY ST EDMUNDS SUFFOLK IB32 7EA UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM WORKSPACE HOUSE 28 - 29 MAXWELL ROAD PETERBOROUGH PE2 7JE UNITED KINGDOM

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK CHANEY / 14/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE KATHLEEN CHANEY / 14/01/2011

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 10 FORBES BUSINESS CENTRE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE KATHLEEN CHANEY / 01/10/2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

19/01/1019 January 2010 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

26/06/0926 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 16, SHEER WATER CLOSE BURY ST EDMONDS SUFFOLK IP32 7HR

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 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