Advanced company searchLink opens in new window

SURGICAL INNOVATIONS GROUP PLC

Company number 02298163

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)
10 Dec 1996 AA Full group accounts made up to 31 August 1996
24 Jul 1996 287 Registered office changed on 24/07/96 from: 12 napier court abingdon science park barton lane abingdon oxfordshire OX14 3YT
26 May 1996 88(2)R Ad 07/05/96--------- £ si 1346900@.01=13469 £ ic 269387/282856
22 Apr 1996 AA Full group accounts made up to 31 August 1995
19 Apr 1996 363s Return made up to 05/03/96; bulk list available separately
12 Apr 1996 MEM/ARTS Memorandum and Articles of Association
23 Mar 1996 395 Particulars of mortgage/charge
20 Oct 1995 88(2)R Ad 05/06/95--------- £ si 5387750@.01=53877 £ ic 127201/181078
18 Oct 1995 288 Secretary's particulars changed;director resigned;new director appointed
14 Jun 1995 PROSP Prospectus
09 May 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
09 May 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
15 Mar 1995 288 Secretary resigned;new secretary appointed
10 Mar 1995 AA Full group accounts made up to 31 August 1994
10 Mar 1995 363s Return made up to 05/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 05/03/95; bulk list available separately
22 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
22 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
22 Jan 1995 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
22 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
18 Dec 1994 287 Registered office changed on 18/12/94 from: europa boulevard gemini park warrington cheshire WA5 5TN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/12/94 from: europa boulevard gemini park warrington cheshire WA5 5TN
20 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Mar 1994 AA Full group accounts made up to 31 August 1993