- Company Overview for SURGI C GROUP LIMITED (07109145)
- Filing history for SURGI C GROUP LIMITED (07109145)
- People for SURGI C GROUP LIMITED (07109145)
- Insolvency for SURGI C GROUP LIMITED (07109145)
- More for SURGI C GROUP LIMITED (07109145)
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
|
|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Oct 2011 | SH03 | Purchase of own shares. | |
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 7 April 2010
|
|
15 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 7 April 2010
|
|
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
|
|
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 |