MINOR SURGICAL OPERATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/11/2216 November 2022 | Final Gazette dissolved following liquidation |
22/11/2122 November 2021 | Liquidators' statement of receipts and payments to 2021-10-01 |
30/03/2030 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | PSC'S CHANGE OF PARTICULARS / DR AMBADY GOPINATHAN / 13/12/2016 |
24/11/1724 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBADY GOPINATHAN |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
02/05/172 May 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/11/1110 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/11/1013 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR AMBADY GOPINATHAN / 30/10/2009 |
30/10/0930 October 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
21/04/0921 April 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
15/05/0815 May 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 269 GREEN STREET LONDON E7 8LJ |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/01/0215 January 2002 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
28/11/0128 November 2001 | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
13/04/0113 April 2001 | NEW DIRECTOR APPOINTED |
13/04/0113 April 2001 | NEW SECRETARY APPOINTED |
03/11/003 November 2000 | DIRECTOR RESIGNED |
03/11/003 November 2000 | SECRETARY RESIGNED |
30/10/0030 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company