- Company Overview for HCI VIOCARE CLINICS UK LIMITED (SC307652)
- Filing history for HCI VIOCARE CLINICS UK LIMITED (SC307652)
- People for HCI VIOCARE CLINICS UK LIMITED (SC307652)
- More for HCI VIOCARE CLINICS UK LIMITED (SC307652)
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) |
---|---|---|---|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
08 May 2015 | AD01 | Registered office address changed from C/O C/O Centrum Offices 38 Queen Street Glasgow G1 3DX to Kintyre House 209 Govan Road Glasgow G51 1HJ on 8 May 2015 | |
21 Apr 2015 | CERTNM |
Company name changed w d spence prosthetics LIMITED\certificate issued on 21/04/15
|
|
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
17 Jun 2014 | AP03 | Appointment of Mr Nikolaos Kardaras as a secretary | |
17 Jun 2014 | AP01 | Appointment of Mr Sotirios Leontaritis as a director | |
17 Jun 2014 | AP01 | Appointment of Dr Christos Kapatos as a director | |
12 Jun 2014 | AD01 | Registered office address changed from 8 Tomcroy Terrace Pitlochry Perthshire PH16 5JA United Kingdom on 12 June 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of William Spence as a director | |
12 Jun 2014 | TM02 | Termination of appointment of Eilidh Spence as a secretary | |
24 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 May 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
31 Aug 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for William Spence on 29 August 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Eilidh Spence on 29 August 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from 37 Beechwood Drive Broomhill Glasgow G11 7ET on 7 June 2012 | |
25 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
31 Aug 2011 | TM01 | Termination of appointment of Catriona Spence as a director | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders |