DISPOSABLE MEDICAL INSTRUMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Appointment of a voluntary liquidator |
06/01/256 January 2025 | Removal of liquidator by court order |
06/01/256 January 2025 | Liquidators' statement of receipts and payments to 2024-10-26 |
30/12/2330 December 2023 | Liquidators' statement of receipts and payments to 2023-10-26 |
06/02/236 February 2023 | Termination of appointment of Yvonne Carol Mcbean as a director on 2023-02-06 |
01/02/231 February 2023 | Notice to Registrar of Companies of Notice of disclaimer |
10/01/2310 January 2023 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
10/11/2210 November 2022 | Resolutions |
10/11/2210 November 2022 | Resolutions |
10/11/2210 November 2022 | Appointment of a voluntary liquidator |
10/11/2210 November 2022 | Statement of affairs |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-10 with updates |
05/10/225 October 2022 | Termination of appointment of Charlotte Louise Kathleen Chaney as a director on 2022-10-03 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-07-31 |
13/10/2113 October 2021 | Director's details changed for Charlotte Louise Kathleen Chaney on 2021-10-01 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-10 with updates |
13/10/2113 October 2021 | Change of details for Miss Charlotte Louise Kathleen Chaney as a person with significant control on 2021-10-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS YVONNE CAROL MCBEAN / 20/04/2020 |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE CAROL MCBEAN / 20/04/2020 |
22/01/2022 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
30/04/1930 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK CHANEY / 26/04/2019 |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM CHANEY / 26/04/2019 |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM CHANEY / 26/04/2019 |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHANEY / 18/01/2019 |
27/11/1827 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JEAN CHANEY |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
26/09/1826 September 2018 | DIRECTOR APPOINTED MRS JEAN BETTY CHANEY |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
12/12/1712 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL MCBEAN / 17/01/2017 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL VALENTINE / 01/05/2016 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL VALENTINE / 17/01/2016 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL VALENTINE / 17/01/2016 |
20/01/1620 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
27/03/1427 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
27/02/1427 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060540100002 |
17/01/1417 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
18/10/1318 October 2013 | DIRECTOR APPOINTED PATRICK CHANEY |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/02/1313 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
30/08/1230 August 2012 | DIRECTOR APPOINTED YVONNE CAROL VALENTINE |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
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 |
16/01/1216 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM WORKSPACE HOUSE 28 - 29 MAXWELL ROAD PETERBOROUGH PE2 7JE UNITED KINGDOM |
18/01/1118 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK CHANEY / 14/01/2011 |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE KATHLEEN CHANEY / 14/01/2011 |
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 |
18/01/1118 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
23/02/1023 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE KATHLEEN CHANEY / 01/10/2009 |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA |
19/01/1019 January 2010 | CURREXT FROM 31/01/2010 TO 31/07/2010 |
26/06/0926 June 2009 | 31/01/09 TOTAL EXEMPTION FULL |
06/02/096 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/04/0721 April 2007 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 16, SHEER WATER CLOSE BURY ST EDMONDS SUFFOLK IP32 7HR |
14/02/0714 February 2007 | DIRECTOR RESIGNED |
14/02/0714 February 2007 | NEW SECRETARY APPOINTED |
14/02/0714 February 2007 | NEW DIRECTOR APPOINTED |
14/02/0714 February 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DISPOSABLE MEDICAL INSTRUMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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