- Company Overview for HI DEF SURGICAL LTD (06515870)
- Filing history for HI DEF SURGICAL LTD (06515870)
- People for HI DEF SURGICAL LTD (06515870)
- More for HI DEF SURGICAL LTD (06515870)
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 |