- Company Overview for SAVOY SURGICAL SERVICES GUILDFORD LTD (06878566)
- Filing history for SAVOY SURGICAL SERVICES GUILDFORD LTD (06878566)
- People for SAVOY SURGICAL SERVICES GUILDFORD LTD (06878566)
- More for SAVOY SURGICAL SERVICES GUILDFORD LTD (06878566)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2012 | DS01 | Application to strike the company off the register | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
12 May 2011 | AR01 |
Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-05-12
|
|
12 May 2011 | CH01 | Director's details changed for Barrie Price on 16 April 2011 | |
12 May 2011 | CH03 | Secretary's details changed for Elizabeth Jane Price on 16 April 2011 | |
29 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
05 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Barrie Price on 16 April 2010 | |
09 Nov 2009 | AP01 | Appointment of Barrie Price as a director | |
07 Jul 2009 | 288a | Secretary appointed elizabeth jane price | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk | |
21 Apr 2009 | 288b | Appointment Terminated Director graham stephens | |
16 Apr 2009 | NEWINC | Incorporation |