MKG MEDICAL UK LTD

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

15/10/2415 October 2024 Return of final meeting in a members' voluntary winding up

View Document

21/06/2421 June 2024 Register(s) moved to registered inspection location 3 Lotus Park the Causeway Staines upon Thames England TW18 3AG

View Document

21/06/2421 June 2024 Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 3 Lotus Park the Causeway Staines upon Thames England TW18 3AG

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

18/05/2418 May 2024 Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG England to 1 More London Place London SE1 2AF on 2024-05-18

View Document

18/05/2418 May 2024 Declaration of solvency

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

03/05/243 May 2024 Satisfaction of charge 006048630008 in full

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Resolutions

View Document

30/11/2330 November 2023 Satisfaction of charge 006048630004 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 006048630006 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 006048630005 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 006048630007 in full

View Document

23/11/2323 November 2023 Appointment of Mr Alasdair John Fenlon as a director on 2023-11-17

View Document

23/11/2323 November 2023 Appointment of Mr Toby Godrich as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Jason Daniel Goodson as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Matthew Timothy Peters as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Daniel James Speciale as a director on 2023-11-17

View Document

17/11/2317 November 2023 Registration of charge 006048630008, created on 2023-11-14

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-30

View Document

18/10/2318 October 2023 Satisfaction of charge 006048630003 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 006048630002 in full

View Document

12/09/2312 September 2023 Registration of charge 006048630007, created on 2023-09-08

View Document

13/07/2313 July 2023 Termination of appointment of Alasdair John Fenlon as a director on 2023-06-23

View Document

13/07/2313 July 2023 Termination of appointment of Toby Godrich as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr. Jason Daniel Goodson as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr Matthew Timothy Peters as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr Daniel James Speciale as a director on 2023-06-23

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Michael Francis Norman as a director on 2022-11-30

View Document

15/12/2215 December 2022 Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30

View Document

08/12/228 December 2022 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Termination of appointment of Bryan Marlen Reasons as a director on 2022-09-27

View Document

14/10/2214 October 2022 Appointment of Mr. Michael Francis Norman as a director on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mr Toby Godrich as a director on 2022-09-16

View Document

30/09/2230 September 2022 Termination of appointment of Mark Joseph Casey as a director on 2022-09-16

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

03/11/213 November 2021 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

28/10/2128 October 2021 Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15

View Document

28/10/2128 October 2021 Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006048630004

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

02/01/202 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/01/202 January 2020 SAIL ADDRESS CHANGED FROM: 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006048630003

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 28/12/18

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 16/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MALLINCKRODT PHARMACEUTICALS LIMITED / 13/04/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 03/08/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 01/08/2018

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/07/184 July 2018 SAIL ADDRESS CHANGED FROM: 400 CAPABILTY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MS STEPHANIE DORN MILLER

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAGNER

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM PERTH HOUSE MILLENNIUM WAY CHESTERFIELD S41 8ND

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR KENNETH LYNN WAGNER

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUDENHOLZER

View Document

24/11/1624 November 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR. STEPHEN ANDREW WELCH

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON

View Document

05/08/165 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

22/04/1622 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 STATEMENT BY DIRECTORS

View Document

31/03/1631 March 2016 31/03/16 STATEMENT OF CAPITAL USD 1

View Document

31/03/1631 March 2016 REDUCE ISSUED CAPITAL 31/03/2016

View Document

31/03/1631 March 2016 SOLVENCY STATEMENT DATED 31/03/16

View Document

24/06/1524 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 1000 20/05/15 STATEMENT OF CAPITAL USD 1910137444

View Document

24/06/1524 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 1000 20/05/15 STATEMENT OF CAPITAL USD 1910137444

View Document

08/06/158 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 1000.00 19/05/15 STATEMENT OF CAPITAL USD 1.00

View Document

08/06/158 June 2015 ADOPT ARTICLES 19/05/2015

View Document

08/06/158 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006048630002

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/14

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR ROBERT BUDENHOLZER

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN ERDAL

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/13

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTON / 03/06/2014

View Document

02/05/142 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE PASCUCCI

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED DEAN LESLIE ERDAL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAY SNELL

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MRS JOANNE CLAIRE PASCUCCI

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL ABBOTT

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HALL LANE STAVELEY CHESTERFIELD DERBYSHIRE S43 3RW

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/05/128 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL IVY ABBOTT / 25/06/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED RAY JOSEPH SNELL

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL DENNIS / 26/06/2011

View Document

03/05/113 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAAG

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAAG

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAAG

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAAG

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

06/05/106 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY APPOINTED RACHEL DENNIS

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID TIMSON

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE GOODFELLOW

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JOHN HAAG

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/02/0717 February 2007 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FIRST GAZETTE

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 10 TALISMAN BUSINESS CENTRE LONDON ROAD BICESTER OXFORDSHIRE OX6 0JX

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED MALLINCKRODT (UK) LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 COMPANY NAME CHANGED MALLINCKRODT MEDICAL (UK) LIMITE D CERTIFICATE ISSUED ON 14/12/98

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 11 NORTH PORTWAY CLOSE ROUND SPINNEY NORTHAMPTON NN3 4RQ

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/07/9327 July 1993 S386 DISP APP AUDS 12/07/93

View Document

27/07/9327 July 1993 S252 DISP LAYING ACC 12/07/93

View Document

27/07/9327 July 1993 S366A DISP HOLDING AGM 12/07/93

View Document

30/06/9330 June 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/905 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/905 January 1990 ALTER MEM AND ARTS 28/11/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/07/8919 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/8913 July 1989 COMPANY NAME CHANGED MALLINCKRODT DIAGNOSTICA (U.K.) LIMITED CERTIFICATE ISSUED ON 14/07/89

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 813-815 BATH ROAD BRISLINGTON BRSTOL BS4 5NL

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/05/8926 May 1989 ADOPT MEM AND ARTS 160589

View Document

26/05/8926 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/8926 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/8911 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 REGISTERED OFFICE CHANGED ON 02/08/86 FROM: BUILDING 223 NORWOOD CRESCENT HEATHROW AIRPORT HOUNSLOW MIDDX TW6 1JH

View Document

02/08/862 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/862 August 1986 REGISTERED OFFICE CHANGED ON 02/08/86 FROM: 813-815 BATH ROAD BRISLINGTON BRISTOL BN4 5NL

View Document

21/05/8621 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

27/06/8427 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/84

View Document

04/06/794 June 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/79

View Document

03/07/703 July 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/70

View Document

20/05/5820 May 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information