- Company Overview for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Filing history for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- People for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Charges for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Insolvency for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- Registers for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
- More for SPIRE FERTILITY (DISPOSAL) LIMITED (07092971)
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
|
|
29 Mar 2010 | CONNOT | Change of name notice | |
08 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
02 Dec 2009 | NEWINC | Incorporation |