Advanced company searchLink opens in new window

SURGICARE MEDICAL LIMITED

Company number 07420751

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)
25 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 08/07/2015
17 Jul 2015 MR01 Registration of charge 074207510003, created on 13 July 2015
27 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
04 Sep 2014 AA Accounts for a small company made up to 30 November 2013
07 Jul 2014 AD01 Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT on 7 July 2014
03 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
04 Nov 2013 AA Accounts for a small company made up to 30 November 2012
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Grant of a licence 30/11/2012
06 Dec 2012 AA01 Previous accounting period extended from 31 May 2012 to 30 November 2012
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Apr 2012 AA Accounts for a small company made up to 31 May 2011
21 Mar 2012 AP01 Appointment of Mr Stephen Roger Barnes as a director
13 Feb 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from Dolan Park Hospital Stoney Lane Bromsgrove Worcestershire B60 1LY on 8 February 2012
24 Jan 2012 AA01 Previous accounting period shortened from 31 October 2011 to 31 May 2011
24 Jan 2012 AD01 Registered office address changed from C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW United Kingdom on 24 January 2012
18 Oct 2011 TM01 Termination of appointment of Gerard Barnes as a director
18 Nov 2010 AP01 Appointment of Mr Gerard Hugh Barnes as a director
15 Nov 2010 CERTNM Company name changed ram 1001 LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
15 Nov 2010 CONNOT Change of name notice
27 Oct 2010 NEWINC Incorporation