SPORTS ORTHOPAEDICS SPINAL LIMITED

05716813
ENTRANCE A TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG WC1H 9LG

Documents

Documents
Date Category Description Pages
02 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Nov 2012 officers Termination of appointment of director (Andrew Andreou) 1 Buy now
12 Sep 2012 officers Appointment of director (Mr Paul Simon Thompson) 2 Buy now
12 Sep 2012 officers Appointment of director (Ms Karen Anne Miller) 2 Buy now
28 Feb 2012 annual-return Annual Return 7 Buy now
07 Feb 2012 auditors Auditors Resignation Company 1 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2011 accounts Annual Accounts 12 Buy now
01 Mar 2011 annual-return Annual Return 7 Buy now
17 Sep 2010 officers Termination of appointment of director (Jonathan Shrewsbury) 1 Buy now
06 Aug 2010 accounts Annual Accounts 13 Buy now
05 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Appointment of director (Sultan Mohammed El Seif) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Ian Thorley) 1 Buy now
24 Feb 2010 accounts Annual Accounts 17 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2009 officers Change of particulars for director (Jonathan David Shrewsbury) 1 Buy now
03 Mar 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
10 Feb 2009 officers Appointment Terminated Director selvavinayagam vireswer 1 Buy now
15 Dec 2008 auditors Auditors Resignation Company 1 Buy now
12 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
07 Jul 2008 officers Secretary appointed gloria pope 2 Buy now
07 Jul 2008 officers Director appointed gloria june pope 2 Buy now
24 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from acre house 11/15 william road london NW1 3ER 1 Buy now
24 Jun 2008 officers Director appointed ian thorley 4 Buy now
24 Jun 2008 officers Director appointed andrew andreou 7 Buy now
24 Jun 2008 officers Appointment Terminated Secretary senthilnathan kandiah 1 Buy now
24 Jun 2008 officers Appointment Terminated Director senthilnathan kandiah 1 Buy now
24 Jun 2008 officers Appointment Terminated Director robert harris 1 Buy now
16 Jun 2008 capital Amending 88(2) 2 Buy now
13 Jun 2008 accounts Annual Accounts 14 Buy now
10 Mar 2008 annual-return Return made up to 21/02/08; full list of members 4 Buy now
26 Nov 2007 accounts Annual Accounts 13 Buy now
10 May 2007 officers New director appointed 1 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 11 Buy now
21 Mar 2007 annual-return Return made up to 21/02/07; full list of members 3 Buy now
11 Jul 2006 officers Director's particulars changed 1 Buy now
10 Jul 2006 capital Ad 08/05/06-08/05/06 £ si 99999@0.01=999 £ ic /999 1 Buy now
25 May 2006 resolution Resolution 11 Buy now
25 May 2006 officers New director appointed 1 Buy now
18 May 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
21 Feb 2006 incorporation Incorporation Company 20 Buy now