- Company Overview for REFORM SURGICAL LIMITED (05921202)
- Filing history for REFORM SURGICAL LIMITED (05921202)
- People for REFORM SURGICAL LIMITED (05921202)
- Insolvency for REFORM SURGICAL LIMITED (05921202)
- More for REFORM SURGICAL LIMITED (05921202)
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) |
---|---|---|---|
12 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 December 2010 | |
12 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2010 | |
17 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2010 | |
26 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 May 2009 | 600 | Appointment of a voluntary liquidator | |
26 May 2009 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from unit 11, heather court shaw wood way doncaster south yorkshire DN2 5YL | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
29 Jan 2009 | 363a | Return made up to 31/08/08; full list of members | |
06 Feb 2008 | 88(2)R | Ad 08/10/07--------- £ si 600@1=600 £ ic 400/1000 | |
30 Oct 2007 | 363a | Return made up to 31/08/07; full list of members | |
06 Jul 2007 | 88(2)R | Ad 10/05/07--------- £ si 300@1=300 £ ic 100/400 | |
21 Apr 2007 | 288b | Secretary resigned | |
21 Apr 2007 | 288a | New secretary appointed | |
19 Apr 2007 | 288b | Secretary resigned | |
03 Apr 2007 | 288a | New director appointed | |
28 Mar 2007 | 288b | Director resigned | |
28 Mar 2007 | 288a | New secretary appointed | |
28 Mar 2007 | 288a | New director appointed | |
28 Mar 2007 | 288b | Secretary resigned | |
31 Aug 2006 | NEWINC | Incorporation |