FEMCARE UROLOGY LIMITED

Company Documents

DateDescription
08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM MCQUILKIN

View Document

25/05/1225 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 CURRSHO FROM 30/03/2012 TO 31/12/2011

View Document

18/08/1118 August 2011 SECRETARY APPOINTED PAUL OLSON RICHINS

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIS

View Document

15/08/1115 August 2011 SEC 519

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED BRIAN LEE KOOPMAN

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED KEVIN LEIGHTON CORNWELL

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED PAUL OLSON RICHINS

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROY SMITH

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER MCQUILKIN / 01/10/2009

View Document

24/10/0924 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MCQUILKIN / 11/09/2008

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: G OFFICE CHANGED 22/11/06 UNIT 2A MILLENIUM WAY EAST PHOENIX CENTRE NOTTINGHAM NG8 6AR

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 DEBENTURE LOAN AGREEMEN 27/08/04

View Document

08/09/048 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 AUDITOR'S RESIGNATION

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/11/025 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED PROSPECTIVEPIERCING LIMITED CERTIFICATE ISSUED ON 28/03/00

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information