FREEHAND SURGICAL PUBLIC LIMITED COMPANY

07075943
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH SO53 3TZ

Documents

Documents
Date Category Description Pages
31 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
31 Oct 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
23 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
19 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
25 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
25 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
18 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
03 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Dec 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 2 Buy now
02 Sep 2011 insolvency Liquidation Court Order Miscellaneous 7 Buy now
02 Sep 2011 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
27 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
20 Jun 2011 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
15 Mar 2011 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
23 Feb 2011 insolvency Liquidation In Administration Proposals 34 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jan 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
26 Oct 2010 capital Return of Allotment of shares 8 Buy now
26 Oct 2010 resolution Resolution 2 Buy now
12 Oct 2010 officers Appointment of director (Mr Douglas William Frederick Le Fort) 2 Buy now
14 Sep 2010 capital Notice of name or other designation of class of shares 2 Buy now
14 Sep 2010 capital Return of Allotment of shares 8 Buy now
14 Sep 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
14 Sep 2010 capital Return of Allotment of shares 8 Buy now
16 Aug 2010 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
16 Aug 2010 incorporation Re Registration Memorandum Articles 59 Buy now
16 Aug 2010 auditors Auditors Report 4 Buy now
16 Aug 2010 accounts Accounts Balance Sheet 4 Buy now
16 Aug 2010 auditors Auditors Statement 1 Buy now
16 Aug 2010 resolution Resolution 1 Buy now
16 Aug 2010 change-of-name Reregistration Private To Public Company 5 Buy now
20 May 2010 capital Return of Allotment of shares 8 Buy now
22 Feb 2010 resolution Resolution 60 Buy now
22 Feb 2010 resolution Resolution 7 Buy now
27 Jan 2010 officers Appointment of director (Mr Charles Jonathon Breese) 3 Buy now
19 Jan 2010 officers Appointment of director (Jeremy Wilfrid Heap) 3 Buy now
08 Jan 2010 officers Appointment of secretary (Douglas William Frederick Le Fort) 3 Buy now
08 Jan 2010 officers Termination of appointment of director (Douglas Le Fort) 2 Buy now
08 Jan 2010 officers Appointment of director (Mark Richard Kirby) 3 Buy now
08 Jan 2010 officers Appointment of director (Doctor Rhona Helen Sim) 3 Buy now
08 Jan 2010 officers Appointment of director (John Gordon Townsend) 3 Buy now
13 Nov 2009 incorporation Incorporation Company 26 Buy now