CT SURGICAL INSTRUMENTS LTD

Company Documents

DateDescription
16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

11/07/1411 July 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GIDEON SAUNDERS / 11/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
1A BECKETTS AVENUE
ST. ALBANS
HERTFORDSHIRE
AL3 5RT
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1213 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SAUNDERS

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 36 FARHOLME LANE BACUP LANCASHIRE OL13 0EX

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR TIMOTHY GIDEON SAUNDERS

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS

View Document

08/08/118 August 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SAUNDERS / 15/03/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GIDEON SAUNDERS / 15/03/2010

View Document

21/07/1021 July 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SAUNDERS / 30/03/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 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