Advanced company searchLink opens in new window

SURGI C GROUP LIMITED

Company number 07109145

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)
20 Mar 2012 TM01 Termination of appointment of Peter Dines as a director
19 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 224,404.24
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2011 AP01 Appointment of Mr Roy Smith as a director
11 Nov 2011 TM01 Termination of appointment of Paul Donnelly as a director
01 Nov 2011 SH06 Cancellation of shares. Statement of capital on 1 November 2011
  • GBP 200,074.24
27 Oct 2011 SH03 Purchase of own shares.
19 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 694 of CA2006 an agreement be made 07/10/2011
20 Jul 2011 AA Accounts for a small company made up to 31 January 2011
14 Jun 2011 AP01 Appointment of Mr John Barry Stewart Macleod as a director
02 Mar 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
20 Jan 2011 SH03 Purchase of own shares.
12 Jan 2011 SH06 Cancellation of shares. Statement of capital on 12 January 2011
  • GBP 213,406.58
07 Jan 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 213,406.5864
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 213,406.58
  • ANNOTATION This form is to replace one previously filed as it was incorrectly accepted.
12 Jul 2010 AP03 Appointment of Brian William Maynard as a secretary
07 Jul 2010 AP01 Appointment of Paul James Donnelly as a director
07 Jul 2010 AP01 Appointment of Mr Brian William Maynard as a director
02 Jun 2010 CERTNM Company name changed ensco 767 LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-04-07
26 May 2010 CONNOT Change of name notice
21 May 2010 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 21 May 2010
19 Apr 2010 SH02 Sub-division of shares on 7 April 2010