Advanced company searchLink opens in new window

GYNAECHOICE LIMITED

Company number 04724996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2006 AA Total exemption small company accounts made up to 31 July 2006
20 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
07 Apr 2006 363s Return made up to 07/04/06; full list of members
03 May 2005 288c Director's particulars changed
03 May 2005 363s Return made up to 07/04/05; full list of members
24 Jan 2005 AA Total exemption small company accounts made up to 31 July 2004
19 Oct 2004 225 Accounting reference date extended from 31/03/04 to 31/07/04
21 May 2004 288a New secretary appointed
10 May 2004 288b Director resigned
04 May 2004 288b Secretary resigned
26 Apr 2004 363s Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 Apr 2004 288b Director resigned
13 Apr 2004 288b Secretary resigned
13 Apr 2004 288a New secretary appointed
13 Nov 2003 395 Particulars of mortgage/charge
18 Jul 2003 88(2)R Ad 01/06/03--------- £ si 2900@1=2900 £ ic 100/3000
18 Jul 2003 225 Accounting reference date shortened from 30/04/04 to 31/03/04
18 Jul 2003 288a New director appointed
18 Jul 2003 288a New director appointed
18 Jul 2003 288a New director appointed
24 Apr 2003 288b Director resigned
24 Apr 2003 288b Secretary resigned
24 Apr 2003 287 Registered office changed on 24/04/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
23 Apr 2003 288a New secretary appointed
23 Apr 2003 288a New director appointed