- Company Overview for CORINTHIAN SURGICAL LIMITED (04624684)
- Filing history for CORINTHIAN SURGICAL LIMITED (04624684)
- People for CORINTHIAN SURGICAL LIMITED (04624684)
- Charges for CORINTHIAN SURGICAL LIMITED (04624684)
- Insolvency for CORINTHIAN SURGICAL LIMITED (04624684)
- More for CORINTHIAN SURGICAL LIMITED (04624684)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Hannah Mary Fleming on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Peter Jeffrey Smith on 8 January 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 23/12/08; full list of members | |
07 Jan 2009 | 363a | Return made up to 23/12/07; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Mar 2007 | 363s | Return made up to 23/12/06; full list of members | |
07 Dec 2006 | 287 | Registered office changed on 07/12/06 from: mill 1 unit B2F pleasley vale business park pleasley nottinghamshire NG19 8RL | |
13 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
01 Feb 2006 | 363s | Return made up to 23/12/05; full list of members | |
05 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
14 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
29 Mar 2005 | 363s | Return made up to 23/12/04; full list of members | |
09 Mar 2004 | 363s |
Return made up to 23/12/03; full list of members
|
|
16 Aug 2003 | 395 | Particulars of mortgage/charge | |
09 May 2003 | 288a | New secretary appointed;new director appointed | |
02 May 2003 | CERTNM | Company name changed castlegate 255 LIMITED\certificate issued on 02/05/03 | |
29 Apr 2003 | 288a | New director appointed | |
29 Apr 2003 | 288b | Secretary resigned | |
29 Apr 2003 | 288b | Director resigned | |
29 Apr 2003 | 122 | S-div 04/04/03 | |
29 Apr 2003 | 225 | Accounting reference date extended from 31/12/03 to 31/03/04 | |
29 Apr 2003 | 287 | Registered office changed on 29/04/03 from: 44 castle gate nottingham nottinghamshire NG1 7BJ |