Fannin Medical Devices (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 16, 2014)
  • all other documents available
  • 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

UNIPHAR INTERNATIONAL HOLDINGS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06516272
Record last updated Tuesday, April 4, 2017 4:15:54 PM UTC
Official Address 42 Booth Driverk Farm South Queensway
There are 34 companies registered at this street
Locality Queensway
Region Northamptonshire, England
Postal Code NN86GT
Sector Non-trading companynon trading

Charts

Visits

FANNIN MEDICAL DEVICES (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32025-5012

Searches

FANNIN MEDICAL DEVICES (UK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-201234
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 1, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Member Of a Firm With Significant Influence Or Control Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Member Of a Firm With Significant Influence Or Control
Registry Oct 13, 2014 Resignation of one Director Resignation of one Director
Registry Sep 30, 2014 Resignation of one Group Managing Director and one Director (a man) Resignation of one Group Managing Director and one Director (a man)
Financials Jun 16, 2014 Annual accounts Annual accounts
Registry May 6, 2014 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2014 Appointment of a man as Director and Group Managing Director Appointment of a man as Director and Group Managing Director
Registry Mar 5, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Mar 5, 2014 Annual return Annual return
Registry Mar 5, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Mar 5, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 5, 2014 Resignation of one Director Resignation of one Director
Registry Nov 20, 2013 Resignation of one Director 6516... Resignation of one Director 6516...
Registry Oct 4, 2013 Resignation of one Director Resignation of one Director
Registry Sep 27, 2013 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Financials Aug 9, 2013 Annual accounts Annual accounts
Registry Aug 1, 2013 Change of accounting reference date Change of accounting reference date
Registry May 1, 2013 Two appointments: 2 men Two appointments: 2 men
Registry May 1, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 27, 2013 Annual return Annual return
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry May 31, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 31, 2012 Appointment of a person as Director Appointment of a person as Director
Registry May 31, 2012 Change of registered office address Change of registered office address
Registry May 31, 2012 Resignation of one Director Resignation of one Director
Registry May 31, 2012 Resignation of one Director 6516... Resignation of one Director 6516...
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge 6516... Statement of satisfaction in full or in part of mortgage or charge 6516...
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 23, 2012 Statement of satisfaction in full or in part of mortgage or charge 6516... Statement of satisfaction in full or in part of mortgage or charge 6516...
Registry Mar 22, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 22, 2012 Appointment of a man as Director 6516... Appointment of a man as Director 6516...
Registry Mar 21, 2012 Annual return Annual return
Registry Mar 21, 2012 Change of name certificate Change of name certificate
Registry Mar 21, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 21, 2012 Company name change Company name change
Registry Feb 2, 2012 Five appointments: 5 men Five appointments: 5 men
Registry Jan 24, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 2011 Particulars of a mortgage or charge 6516... Particulars of a mortgage or charge 6516...
Financials Oct 7, 2011 Annual accounts Annual accounts
Registry Aug 10, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 10, 2011 Appointment of a man as Director 6516... Appointment of a man as Director 6516...
Registry Jul 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 13, 2011 Resignation of one Director Resignation of one Director
Registry Jul 13, 2011 Resignation of one Director 6516... Resignation of one Director 6516...
Registry Jun 27, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Mar 23, 2011 Annual return Annual return
Registry Nov 5, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Sep 29, 2010 Annual accounts Annual accounts
Registry Jul 29, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jul 28, 2010 Resignation of one Director Resignation of one Director
Registry Jul 20, 2010 Change of registered office address Change of registered office address
Registry Jul 9, 2010 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 23, 2010 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Mar 1, 2010 Annual return Annual return
Financials Jan 2, 2010 Annual accounts Annual accounts
Registry Dec 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2009 Particulars of a mortgage or charge 6516... Particulars of a mortgage or charge 6516...
Registry Sep 27, 2009 Resignation of a director Resignation of a director
Registry Sep 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 9, 2009 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry May 21, 2009 Annual return Annual return
Registry May 2, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 2, 2009 Resignation of a secretary Resignation of a secretary
Registry Apr 16, 2009 Change of accounting reference date Change of accounting reference date
Registry Mar 13, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 27, 2008 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)