Advanced company searchLink opens in new window

HI DEF SURGICAL LTD

Company number 06515870

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)
12 Mar 2010 AA Total exemption small company accounts made up to 28 February 2009
08 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
03 Mar 2010 TM01 Termination of appointment of Anthony Dickie as a director
18 Feb 2010 AD01 Registered office address changed from Room 1a Heath Farm Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH on 18 February 2010
11 Dec 2009 TM01 Termination of appointment of Jason Flowers as a director
12 May 2009 363a Return made up to 27/02/09; full list of members
22 Apr 2008 88(2) Ad 19/03/08\gbp si 998@1=998\gbp ic 2/1000\
15 Apr 2008 287 Registered office changed on 15/04/2008 from 11 mansfield road basingstoke RG22 6DU uk
01 Apr 2008 288a Director appointed professor richard john heald
01 Apr 2008 288a Director appointed jason ian flowers
01 Apr 2008 288a Secretary appointed emma louise hayward
01 Apr 2008 288a Director appointed emma louise hayward
01 Apr 2008 288a Director appointed anthony lawrence dickie
28 Feb 2008 288b Appointment terminated secretary duport secretary LIMITED
28 Feb 2008 288b Appointment terminated director duport director LIMITED
27 Feb 2008 NEWINC Incorporation