SELECTYOURSURGEON LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 APPLICATION FOR STRIKING-OFF

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD HACKETT

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON WISHART

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BASIL FUAD MATTA / 31/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY HACKETT / 31/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CRANSTON WISHART / 31/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: 67 LONGWORTH AVENUE CAMBRIDGE CAMBRIDGESHIRE CB4 1GU

View Document

08/06/098 June 2009 DIRECTOR RESIGNED TROELS JORDANSEN

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 SECRETARY APPOINTED GRANT HAWTHORNE

View Document

09/12/089 December 2008 SECRETARY RESIGNED LEGALSURF REGISTRARS LIMITED

View Document

04/09/084 September 2008 NC INC ALREADY ADJUSTED 31/05/08

View Document

04/09/084 September 2008 AUTH ALLOT OF SECURITY 31/05/2008 GBP NC 480/720 31/05/2008

View Document

04/09/084 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED GERALD ANTHONY HACKETT

View Document

01/07/081 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 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