SURGI C LIMITED

Company Documents

DateDescription
09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
INNOVATION CENTRE LONGBRIDGE TECHNOLOGY PARK
BIRMINGHAM
WEST MIDLANDS
B31 2TS

View Document

08/10/148 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/148 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/148 October 2014 DECLARATION OF SOLVENCY

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/144 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEE

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/08/1230 August 2012 11/08/12 NO CHANGES

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEOD

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR DANIEL JOHN BEE

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR JOHN BARRY STEWART MACLEOD

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DINES

View Document

09/09/119 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL DINES / 18/10/2010

View Document

11/08/1111 August 2011 SECOND FILING WITH MUD 11/08/10 FOR FORM AR01

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY SPALDING

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELWELL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SPALDING / 11/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD ELWELL / 11/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR BRIAN WILLIAM MAYNARD

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR BRIAN WILLIAM MAYNARD

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN DINES

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN DINES

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY KAREN DINES

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM INNOVATION CENTRE LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM WEST MIDLANDS B31 7ST

View Document

04/03/104 March 2010 FORM 128(4)

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 12/05/08

View Document

20/05/0820 May 2008 AUTH ALLOT OF SECURITY 12/05/2008 GBP NC 100/10000 12/05/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD ELWELL

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR ANTONY SPALDING

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: 8 PADGETS LANE REDDITCH WORCESTERSHIRE B98 0RA

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/088 January 2008 COMPANY NAME CHANGED C7 MEDICAL LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/01/07

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 20 MANEY HILL ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1JL

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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