Company NameArcomedical Infusion Limited
Company StatusActive
Company Number02723545
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)
Previous NameSalbymart Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMarc Peter Vollenweider
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed01 December 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressUnit 8 Bramston Way
Laindon
Basildon
SS15 6TP
Director NameWilhelm Vollenweider
Date of BirthApril 1935 (Born 89 years ago)
NationalitySwiss
StatusCurrent
Appointed13 February 2006(13 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleMember Of The Board
Country of ResidenceSwitzerland
Correspondence AddressUnit 8 Bramston Way
Laindon
Basildon
SS15 6TP
Director NameMr Andrew Mark Pritchard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(27 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bramston Way
Laindon
Basildon
SS15 6TP
Director NameMr Thomas Markus Moeckli
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed14 February 2020(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 8 Bramston Way
Laindon
Basildon
SS15 6TP
Director NameMr Kuldip Madar
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bramston Way
Laindon
Basildon
SS15 6TP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Willi Karl Vollenweider
Date of BirthApril 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 1992(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2001)
RoleManaging Director
Correspondence AddressGlaernischstrasse 21b
Staefa
Zurich 8712
Switzerland
Director NameMr Colin Christopher Marsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month after company formation)
Appointment Duration13 years, 2 months (resigned 19 September 2005)
RoleSales Director
Correspondence Address8 Chemin Rieu
Geneva 1208
Foreign
Secretary NameMr Willi Karl Vollenweider
NationalitySwiss
StatusResigned
Appointed23 July 1992(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 1999)
RoleManaging Director
Correspondence AddressGlaernischstrasse 21b
Staefa
Zurich 8712
Switzerland
Director NameMark Hillson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2001)
RoleGeneral Manager
Correspondence Address55 Dawlish Drive
Leigh On Sea
Essex
SS9 1QX
Secretary NameDominique Madeleine Mary Hillson
NationalityBritish
StatusResigned
Appointed26 May 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address55 Dawlish Drive
Leigh On Sea
Essex
SS9 1QX
Director NameMr Robert John Bradshaw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Gowanburn
Fatfield
Washington
Tyne & Wear
NE38 8SG
Director NameDominique Madeleine Mary Hillson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 April 2002)
RoleSecretary
Correspondence Address55 Dawlish Drive
Leigh On Sea
Essex
SS9 1QX
Secretary NameMrs Catherine Elizabeth Battersby
NationalityBritish
StatusResigned
Appointed01 December 2001(9 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 1st Floor, Phoenix House Christopher Mart
Basildon
Essex
SS14 3EZ
Director NameThomas Moeckli
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed13 February 2006(13 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5j West Horndon Industrial
Estate, West Horndon
Essex
CM13 3XL
Director NameMr Jeremy Simon Edwin Hughes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 1st Floor, Phoenix House Christopher Mart
Basildon
Essex
SS14 3EZ
Director NameMr Beat Rechsteiner
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed23 August 2013(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2017)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 1, 1st Floor, Phoenix House Christopher Mart
Basildon
Essex
SS14 3EZ
Director NameMr RaÚL San JosÉ CortÉS
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2017(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2020)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressSuite 1, 1st Floor, Phoenix House Christopher Mart
Basildon
Essex
SS14 3EZ
Secretary NameMs Christine Cidney Taylor
StatusResigned
Appointed29 September 2017(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2021)
RoleCompany Director
Correspondence AddressUnit 8 Bramston Way
Laindon
Basildon
SS15 6TP
Secretary NameMrs Tracey-Anne Crisp
StatusResigned
Appointed29 June 2021(29 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 2022)
RoleCompany Director
Correspondence AddressUnit 8 Bramston Way
Laindon
Basildon
SS15 6TP

Contact

Websitearcomed.co.uk

Location

Registered AddressUnit 8 Bramston Way
Laindon
Basildon
SS15 6TP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

100k at £1Arcomed Ag
99.90%
Ordinary
100 at £1Dominique Madeleine Hillson
0.10%
Ordinary A
1 at £1Willi Karl Vollenweider
0.00%
Ordinary

Financials

Year2014
Turnover£1,618,361
Gross Profit£595,041
Net Worth£868,483
Cash£174,438
Current Liabilities£81,435

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

27 September 2012Delivered on: 29 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
14 September 2023Appointment of Mr Benjamin Neil Coombe as a director on 1 September 2023 (2 pages)
28 August 2023Termination of appointment of Wilhelm Vollenweider as a director on 29 March 2023 (1 page)
28 August 2023Cessation of Wilhelm Vollenweider as a person with significant control on 29 March 2023 (1 page)
28 August 2023Notification of Marc Peter Vollenweider as a person with significant control on 29 March 2023 (2 pages)
24 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 March 2023Accounts for a small company made up to 31 December 2021 (13 pages)
16 February 2023Termination of appointment of Kuldip Madar as a director on 9 January 2023 (1 page)
11 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Tracey-Anne Crisp as a secretary on 9 June 2022 (1 page)
12 May 2022Appointment of Mr Kuldip Madar as a director on 9 May 2022 (2 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
19 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Christine Cidney Taylor as a secretary on 29 June 2021 (1 page)
29 June 2021Appointment of Mrs Tracey-Anne Crisp as a secretary on 29 June 2021 (2 pages)
14 May 2021Secretary's details changed for Ms Christine Cydney Taylor on 29 September 2017 (1 page)
20 January 2021Secretary's details changed for Ms Christine Cydney Taylor on 5 December 2020 (1 page)
14 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
30 November 2020Registered office address changed from Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ England to Unit 8 Bramston Way Laindon Basildon SS15 6TP on 30 November 2020 (1 page)
28 September 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
21 February 2020Appointment of Mr Thomas Markus Moeckli as a director on 14 February 2020 (2 pages)
7 February 2020Appointment of Mr Andrew Mark Pritchard as a director on 1 February 2020 (2 pages)
7 February 2020Termination of appointment of Raúl San José Cortés as a director on 1 February 2020 (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
20 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
25 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 October 2017Appointment of Ms Christine Cydney Taylor as a secretary on 29 September 2017 (2 pages)
12 October 2017Appointment of Ms Christine Cydney Taylor as a secretary on 29 September 2017 (2 pages)
5 September 2017Termination of appointment of Catherine Elizabeth Battersby as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Catherine Elizabeth Battersby as a secretary on 5 September 2017 (1 page)
2 August 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Full accounts made up to 31 December 2016 (18 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Wilhelm Vollenweider as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Wilhelm Vollenweider as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
3 May 2017Termination of appointment of Beat Rechsteiner as a director on 1 May 2017 (1 page)
3 May 2017Appointment of Mr Raúl San José Cortés as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Raúl San José Cortés as a director on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Beat Rechsteiner as a director on 1 May 2017 (1 page)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,100
(7 pages)
1 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,100
(7 pages)
15 April 2016Termination of appointment of Jeremy Simon Edwin Hughes as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Jeremy Simon Edwin Hughes as a director on 14 April 2016 (1 page)
21 December 2015Registered office address changed from 5J West Horndon Industrial Estate, West Horndon Essex CM13 3XL to Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 5J West Horndon Industrial Estate, West Horndon Essex CM13 3XL to Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 21 December 2015 (1 page)
9 September 2015Full accounts made up to 31 December 2014 (14 pages)
9 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
29 June 2015Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 (2 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,100
(6 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,100
(6 pages)
26 June 2015Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Marc Peter Vollenweider on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Marc Peter Vollenweider on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Jeremy Simon Edwin Hughes on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Wilhelm Vollenweider on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Wilhelm Vollenweider on 26 June 2015 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,100
(6 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,100
(6 pages)
23 September 2013Appointment of Mr Jeremy Simon Edwin Hughes as a director (2 pages)
23 September 2013Appointment of Mr Beat Rechsteiner as a director (2 pages)
23 September 2013Appointment of Mr Jeremy Simon Edwin Hughes as a director (2 pages)
23 September 2013Appointment of Mr Beat Rechsteiner as a director (2 pages)
19 September 2013Termination of appointment of Thomas Moeckli as a director (1 page)
19 September 2013Termination of appointment of Thomas Moeckli as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 October 2009Secretary's details changed for Catherine Elizabeth Battersby on 23 October 2009 (1 page)
23 October 2009Director's details changed for Wilhelm Vollenweider on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Moeckli on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Marc Peter Vollenweider on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Wilhelm Vollenweider on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Catherine Elizabeth Battersby on 23 October 2009 (1 page)
23 October 2009Director's details changed for Marc Peter Vollenweider on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Thomas Moeckli on 23 October 2009 (2 pages)
6 July 2009Return made up to 17/06/09; full list of members (4 pages)
6 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2008Director's change of particulars / marc vollenweider / 01/07/2008 (1 page)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / marc vollenweider / 01/07/2008 (1 page)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
14 May 2008Full accounts made up to 31 December 2007 (16 pages)
14 May 2008Full accounts made up to 31 December 2007 (16 pages)
17 July 2007Return made up to 17/06/07; full list of members (7 pages)
17 July 2007Return made up to 17/06/07; full list of members (7 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
4 July 2006Return made up to 17/06/06; full list of members (7 pages)
4 July 2006Return made up to 17/06/06; full list of members (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006Resolutions
  • RES13 ‐ Directors appointment 13/02/06
(1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006Resolutions
  • RES13 ‐ Directors appointment 13/02/06
(1 page)
22 December 2005Full accounts made up to 31 December 2004 (15 pages)
22 December 2005Full accounts made up to 31 December 2004 (15 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
6 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Return made up to 17/06/04; full list of members (7 pages)
23 June 2004Return made up to 17/06/04; full list of members (7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(7 pages)
20 June 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(7 pages)
31 December 2002Auditor's resignation (1 page)
31 December 2002Auditor's resignation (1 page)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 August 2002Secretary's particulars changed (1 page)
27 August 2002Secretary's particulars changed (1 page)
29 June 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(8 pages)
29 June 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
18 July 2001Ad 21/05/01--------- £ si 100@1 (2 pages)
18 July 2001Nc inc already adjusted 21/05/01 (1 page)
18 July 2001Nc inc already adjusted 21/05/01 (1 page)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2001Nc inc already adjusted 21/05/01 (1 page)
18 July 2001Nc inc already adjusted 21/05/01 (1 page)
18 July 2001Ad 21/05/01--------- £ si 99998@1 (2 pages)
18 July 2001Ad 21/05/01--------- £ si 100@1 (2 pages)
18 July 2001Ad 21/05/01--------- £ si 99998@1 (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2001Return made up to 17/06/01; full list of members (7 pages)
10 July 2001Return made up to 17/06/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 July 1999Return made up to 17/06/99; full list of members (6 pages)
1 July 1999Return made up to 17/06/99; full list of members (6 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 October 1998Registered office changed on 23/10/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page)
23 October 1998Registered office changed on 23/10/98 from: martin house ashwells road brentwood essex CM15 9ST (1 page)
24 July 1998Full accounts made up to 31 December 1997 (10 pages)
24 July 1998Full accounts made up to 31 December 1997 (10 pages)
7 July 1998Return made up to 17/06/98; full list of members (5 pages)
7 July 1998Return made up to 17/06/98; full list of members (5 pages)
8 July 1997Return made up to 17/06/97; no change of members (4 pages)
8 July 1997Return made up to 17/06/97; no change of members (4 pages)
24 April 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1997Full accounts made up to 31 December 1996 (10 pages)
26 June 1996Return made up to 17/06/96; full list of members (6 pages)
26 June 1996Return made up to 17/06/96; full list of members (6 pages)
20 May 1996Full accounts made up to 31 December 1995 (20 pages)
20 May 1996Full accounts made up to 31 December 1995 (20 pages)
11 September 1995Full accounts made up to 31 December 1994 (10 pages)
11 September 1995Full accounts made up to 31 December 1994 (10 pages)
12 August 1994Return made up to 17/06/94; no change of members (4 pages)
12 August 1994Return made up to 17/06/94; no change of members (4 pages)
25 July 1994Full accounts made up to 31 December 1993 (9 pages)
25 July 1994Full accounts made up to 31 December 1993 (9 pages)
4 August 1993Return made up to 17/06/93; full list of members (5 pages)
4 August 1993Return made up to 17/06/93; full list of members (5 pages)
28 April 1993Full accounts made up to 31 December 1992 (10 pages)
28 April 1993Full accounts made up to 31 December 1992 (10 pages)
24 February 1993Accounting reference date notified as 31/12 (1 page)
24 February 1993Accounting reference date notified as 31/12 (1 page)
11 September 1992Registered office changed on 11/09/92 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
11 September 1992Registered office changed on 11/09/92 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
2 September 1992Memorandum and Articles of Association (11 pages)
2 September 1992Memorandum and Articles of Association (11 pages)
19 August 1992Director resigned;new director appointed (4 pages)
19 August 1992Director resigned;new director appointed (4 pages)
11 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 July 1992Company name changed salbymart LIMITED\certificate issued on 31/07/92 (2 pages)
29 July 1992Company name changed salbymart LIMITED\certificate issued on 31/07/92 (2 pages)
17 June 1992Incorporation (15 pages)
17 June 1992Incorporation (15 pages)