SURGICARE MEDICAL LIMITED

07420751
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
18 Jan 2018 gazette Gazette Dissolved Liquidation 1 Buy now
18 Oct 2017 insolvency Liquidation In Administration Move To Dissolution 15 Buy now
19 May 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
31 Jan 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
29 Nov 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
26 Oct 2016 insolvency Liquidation In Administration Proposals 54 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2016 incorporation Memorandum Articles 16 Buy now
22 Jul 2016 officers Change of particulars for director (Mr Nicholas Challinor Halford) 2 Buy now
22 Jul 2016 officers Appointment of director (Mr Nicholas Challinor Halford) 2 Buy now
22 Jul 2016 officers Termination of appointment of director (Jasvir Singh Sanghera) 1 Buy now
22 Jul 2016 resolution Resolution 3 Buy now
20 Jul 2016 mortgage Registration of a charge 38 Buy now
15 Jul 2016 officers Appointment of director (Mr Jasvir Singh Sanghera) 2 Buy now
15 Jul 2016 officers Termination of appointment of director (David Jason Ross) 1 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
26 Oct 2015 officers Change of particulars for director (Mr David Jason Ross) 2 Buy now
12 Oct 2015 officers Termination of appointment of director (Stephen Roger Barnes) 1 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
25 Aug 2015 incorporation Memorandum Articles 2 Buy now
25 Aug 2015 resolution Resolution 1 Buy now
25 Aug 2015 resolution Resolution 2 Buy now
17 Jul 2015 mortgage Registration of a charge 27 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 6 Buy now
07 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
04 Nov 2013 accounts Annual Accounts 6 Buy now
11 Dec 2012 resolution Resolution 1 Buy now
06 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Dec 2012 mortgage Particulars of a mortgage or charge 11 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 mortgage Particulars of a mortgage or charge 9 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 officers Appointment of director (Mr Stephen Roger Barnes) 4 Buy now
13 Feb 2012 annual-return Annual Return 15 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2011 officers Termination of appointment of director (Gerard Barnes) 2 Buy now
18 Nov 2010 officers Appointment of director (Mr Gerard Hugh Barnes) 3 Buy now
15 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
27 Oct 2010 incorporation Incorporation Company 22 Buy now