Advanced company searchLink opens in new window

SPIRE FERTILITY (DISPOSAL) LIMITED

Company number 07092971

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 Aug 2010 AD03 Register(s) moved to registered inspection location
12 Aug 2010 AD02 Register inspection address has been changed
23 Jun 2010 AP01 Appointment of Jean-Jacques De Gorter as a director
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2010 TM01 Termination of appointment of Lawrence Ashford as a director
01 Apr 2010 TM01 Termination of appointment of Andrew Berkley as a director
01 Apr 2010 AP03 Appointment of Daniel Francis Toner as a secretary
01 Apr 2010 AP01 Appointment of Mr Daniel Francis Toner as a director
01 Apr 2010 AP01 Appointment of Robert Jeffrey Wise as a director
01 Apr 2010 AP01 Appointment of Robert Roger as a director
01 Apr 2010 AD01 Registered office address changed from Cozens House 112a Harley Street London W1G 7JH United Kingdom on 1 April 2010
29 Mar 2010 CERTNM Company name changed medsubone LTD\certificate issued on 29/03/10
29 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
29 Mar 2010 CONNOT Change of name notice
08 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Gerneral business 12/02/2010
08 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 800,100.00
02 Dec 2009 NEWINC Incorporation