DATEX-OHMEDA LIMITED

03385644
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR

Documents

Documents
Date Category Description Pages
15 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
15 Feb 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
05 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Jul 2021 resolution Resolution 1 Buy now
02 Jul 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 8 Buy now
13 Feb 2020 officers Change of particulars for director (Katherine Ann Jones) 2 Buy now
21 Jan 2020 officers Appointment of director (Christopher Thomas Jackson) 2 Buy now
21 Jan 2020 officers Termination of appointment of director (Anna Lena Walsh) 1 Buy now
30 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
11 Dec 2018 officers Change of particulars for director (Katherine Ann Jones) 2 Buy now
20 Sep 2018 officers Change of particulars for director (Ms Anna Lena Walsh) 2 Buy now
27 Jun 2018 officers Appointment of director (Katherine Ann Jones) 2 Buy now
27 Jun 2018 officers Termination of appointment of director (Stephen Joseph Taylor) 1 Buy now
04 Jun 2018 officers Change of particulars for director (Ms Anna Lena Walsh) 2 Buy now
01 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 9 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 officers Change of particulars for director (Ms Anna Lena Walsh) 2 Buy now
25 Jan 2017 accounts Annual Accounts 15 Buy now
26 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jun 2016 officers Termination of appointment of director (Gareth Richard Mullinex) 1 Buy now
22 Jun 2016 officers Appointment of director (Ms Anna Lena Walsh) 2 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
14 Jul 2015 accounts Annual Accounts 11 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
18 May 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
14 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 May 2015 capital Statement of capital (Section 108) 4 Buy now
14 May 2015 insolvency Solvency Statement dated 24/04/15 1 Buy now
14 May 2015 resolution Resolution 1 Buy now
24 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
24 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Sep 2014 officers Appointment of director (Mr Stephen Joseph Taylor) 2 Buy now
30 Sep 2014 officers Termination of appointment of director (Grant Mark Dawson) 1 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2014 officers Change of particulars for director (Mr Grant Mark Dawson) 2 Buy now
09 Jul 2014 annual-return Annual Return 6 Buy now
07 Jul 2014 accounts Annual Accounts 12 Buy now
03 Dec 2013 miscellaneous Miscellaneous 2 Buy now
26 Nov 2013 miscellaneous Miscellaneous 2 Buy now
07 Aug 2013 officers Termination of appointment of secretary (Catherine Hickey) 1 Buy now
28 Jun 2013 annual-return Annual Return 6 Buy now
10 Jun 2013 officers Appointment of director (Mr Gareth Richard Mullinex) 2 Buy now
10 Jun 2013 officers Termination of appointment of director (Catherine Hickey) 1 Buy now
10 Jun 2013 officers Appointment of director (Mr Grant Mark Dawson) 2 Buy now
02 Jun 2013 officers Termination of appointment of director (Robert Spencer) 1 Buy now
28 May 2013 accounts Annual Accounts 15 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 address Change Sail Address Company With Old Address 1 Buy now
16 Jul 2012 officers Change of particulars for director (Robert Gordon Allday Spencer) 2 Buy now
16 Jul 2012 address Move Registers To Sail Company 1 Buy now
11 Jul 2012 resolution Resolution 2 Buy now
06 Jul 2012 officers Appointment of secretary (Miss Catherine Mary Bernadette Hickey) 1 Buy now
28 Jun 2012 accounts Annual Accounts 14 Buy now
27 Jun 2012 capital Return of Allotment of shares 3 Buy now
26 Mar 2012 officers Termination of appointment of secretary (Hexagon Registrars Limited) 1 Buy now
28 Dec 2011 officers Appointment of director (Miss Catherine Mary Bernadette Hickey) 2 Buy now
26 Sep 2011 officers Termination of appointment of director (Ulrich Borgne) 1 Buy now
26 Sep 2011 officers Appointment of director (Mr Ulrich Guy Marcel Borgne) 2 Buy now
16 Sep 2011 resolution Resolution 35 Buy now
23 Aug 2011 officers Termination of appointment of director (Colin Hughes) 1 Buy now
28 Jul 2011 annual-return Annual Return 15 Buy now
27 Jul 2011 address Change Sail Address Company 3 Buy now
06 Jul 2011 accounts Annual Accounts 15 Buy now
28 Sep 2010 annual-return Annual Return 14 Buy now
30 Jul 2010 accounts Annual Accounts 24 Buy now
25 Aug 2009 annual-return Return made up to 12/06/09; full list of members 5 Buy now
23 Jun 2009 accounts Annual Accounts 26 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from ten dominion street london EC2M 2EE 1 Buy now
28 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
23 Jul 2008 annual-return Return made up to 12/06/08; full list of members 5 Buy now
02 Jul 2008 accounts Annual Accounts 28 Buy now
13 Dec 2007 accounts Annual Accounts 27 Buy now
13 Sep 2007 annual-return Return made up to 12/06/07; full list of members 7 Buy now
08 Jun 2007 accounts Annual Accounts 25 Buy now
04 Jul 2006 annual-return Return made up to 12/06/06; full list of members 7 Buy now
09 Mar 2006 accounts Annual Accounts 23 Buy now
18 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
17 Aug 2005 annual-return Return made up to 12/06/05; full list of members 7 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
27 Jul 2005 officers Director resigned 1 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
21 Dec 2004 auditors Auditors Resignation Company 1 Buy now
30 Oct 2004 accounts Annual Accounts 24 Buy now
20 Aug 2004 officers New director appointed 2 Buy now
20 Aug 2004 officers Director resigned 1 Buy now
05 Aug 2004 annual-return Return made up to 12/06/04; full list of members 7 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
21 Nov 2003 officers Director resigned 1 Buy now
29 Oct 2003 accounts Annual Accounts 24 Buy now
22 Jul 2003 annual-return Return made up to 12/06/03; full list of members 7 Buy now