HAEMONETICS (U.K.) LIMITED: Filings
Overview
| Company Name | HAEMONETICS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC229253 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HAEMONETICS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Neil Ryding as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Haemonetics Corporation as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 5 Ashley Drive Bothwell Lanarkshire G71 8BS to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HE on Jul 10, 2017 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Apr 02, 2016 | 21 pages | AA | ||||||||||
Appointment of William Patrick Burke as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Neil Ryding as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Agnès Danièle Marylise Chaudon as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alessandro Casanova as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Lindop as a director on May 25, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 28, 2015 | 19 pages | AA | ||||||||||
Appointment of Ms Agnès Danièle Marylise Chaudon as a director on May 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Vincent Wulf as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 29, 2014 | AA | |||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alessandro Casanova as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Tomosivitch as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0