Wassenburg LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DAWSON MEDICAL INTERNATIONAL LIMITED
DAWMED INTERNATIONAL LIMITED
Company type Private Limited Company , Active Company Number 03430686 Record last updated Saturday, April 20, 2019 1:51:16 AM UTC Official Address Sandgate House 102 Quayside Ouseburn There are 128 companies registered at this street
Postal Code NE13DX Sector Manufacture of other special-purpose machinery n.e.c.
Visits Document Type Publication date Download link Registry Mar 25, 2019 Appointment of a man as Managing Director and Director Registry Mar 22, 2019 Resignation of one Director (a man) Registry Mar 31, 2014 Resignation of one Director (a man) 3430... Registry Mar 31, 2014 Resignation of one Director Registry Nov 29, 2013 Change of accounting reference date Registry Sep 30, 2013 Annual return Financials Jul 31, 2013 Annual accounts Registry Oct 2, 2012 Annual return Financials Sep 27, 2012 Annual accounts Registry Sep 12, 2012 Change of location of company records to the single alternative inspection location Registry Sep 12, 2012 Notification of single alternative inspection location Registry Sep 12, 2012 Resignation of one Secretary Registry Aug 9, 2012 Resignation of one Secretary 3430... Registry Feb 3, 2012 Statement of capital Registry Feb 3, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Feb 3, 2012 Section 175 comp act 06 08 Registry Feb 3, 2012 Solvency statement Financials Oct 4, 2011 Annual accounts Registry Sep 14, 2011 Annual return Registry Sep 14, 2011 Change of particulars for director Registry Sep 14, 2011 Change of particulars for director 3430... Registry Sep 14, 2011 Change of particulars for corporate secretary Registry Sep 14, 2011 Change of particulars for director Registry Sep 14, 2011 Change of particulars for director 3430... Registry Feb 21, 2011 Statement of companies objects Registry Dec 8, 2010 Alteration to memorandum and articles Registry Oct 7, 2010 Change of particulars for director Registry Oct 7, 2010 Change of particulars for director 3430... Registry Oct 7, 2010 Annual return Registry Oct 6, 2010 Change of particulars for director Registry Oct 6, 2010 Change of particulars for director 3430... Registry Oct 6, 2010 Change of particulars for director Registry Oct 6, 2010 Change of particulars for corporate secretary Financials Jul 1, 2010 Annual accounts Registry Jun 30, 2010 Resignation of one Director Registry Jun 30, 2010 Resignation of one Finance Director and one Director (a man) Registry Dec 31, 2009 Company name change Registry Dec 31, 2009 Change of name certificate Registry Dec 31, 2009 Notice of change of name nm01 - resolution Registry Nov 27, 2009 Change of accounting reference date Registry Sep 28, 2009 Annual return Registry Sep 28, 2009 Change in situation or address of registered office Registry Sep 28, 2009 Register of members Financials Sep 22, 2009 Annual accounts Registry Sep 21, 2009 Appointment of a man as Secretary Registry Aug 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3430... Registry Aug 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 18, 2009 Resignation of a director Registry Aug 18, 2009 Resignation of a secretary Registry Aug 18, 2009 Appointment of a director Registry Aug 18, 2009 Appointment of a man as Director Registry Aug 18, 2009 Change in situation or address of registered office Registry Aug 11, 2009 Auditor's letter of resignation Registry Aug 6, 2009 Three appointments: 2 men and a person Registry Jun 2, 2009 Notice of increase in nominal capital Registry Jun 1, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 1, 2009 £ nc 1000/1500000 Registry Jan 16, 2009 Change of accounting reference date Registry Sep 23, 2008 Annual return Financials Apr 30, 2008 Annual accounts Registry Sep 25, 2007 Annual return Registry Jun 15, 2007 Appointment of a director Registry May 29, 2007 Resignation of a director Financials May 2, 2007 Annual accounts Registry Mar 31, 2007 Resignation of one Consultant and one Director (a man) Registry Feb 12, 2007 Appointment of a man as Director and Finance Director Registry Nov 8, 2006 Annual return Registry Nov 8, 2006 Notice of change of directors or secretaries or in their particulars Financials Feb 9, 2006 Annual accounts Registry Oct 5, 2005 Annual return Financials Feb 21, 2005 Annual accounts Registry Jan 27, 2005 Particulars of a mortgage or charge Registry Nov 9, 2004 Annual return Financials Mar 10, 2004 Annual accounts Registry Oct 1, 2003 Annual return Financials Apr 7, 2003 Annual accounts Registry Sep 16, 2002 Annual return Registry Jun 16, 2002 Resignation of a secretary Registry Jun 13, 2002 Appointment of a secretary Registry May 31, 2002 Resignation of one Secretary (a man) Registry Mar 31, 2002 Appointment of a man as Secretary Financials Feb 20, 2002 Annual accounts Registry Oct 4, 2001 Annual return Registry Aug 1, 2001 Notice of change of directors or secretaries or in their particulars Registry Jul 28, 2001 Appointment of a director Registry Jul 16, 2001 Appointment of a man as Director Registry Feb 10, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 18, 2001 Particulars of a mortgage or charge Financials Jan 2, 2001 Annual accounts Registry Dec 14, 2000 Varying share rights and names Registry Dec 14, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 14, 2000 Director powers Registry Sep 15, 2000 Annual return Financials Feb 24, 2000 Annual accounts Registry Oct 26, 1999 Annual return Financials Jul 23, 1999 Annual accounts Registry Jul 15, 1999 Memorandum of association Registry Jun 30, 1999 Company name change Registry Jun 29, 1999 Change of name certificate