- Company Overview for SURGICAL VISION LIMITED (02931062)
- Filing history for SURGICAL VISION LIMITED (02931062)
- People for SURGICAL VISION LIMITED (02931062)
- More for SURGICAL VISION LIMITED (02931062)
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) |
---|---|---|---|
23 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2014 | SH02 |
Statement of capital on 29 October 2014
|
|
17 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
04 Apr 2014 | TM01 | Termination of appointment of Graham Street as a director | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
10 Apr 2013 | SH02 |
Statement of capital on 28 March 2013
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
14 May 2012 | AP01 | Appointment of Miss Nicolette Sophia Dorothea Street as a director | |
11 Apr 2012 | SH02 |
Statement of capital on 2 April 2012
|
|
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Nov 2011 | SH02 |
Statement of capital on 15 August 2011
|
|
29 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | SH02 |
Statement of capital on 22 June 2010
|
|
28 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
15 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2010 | MISC | Form 88(2) alloting 472612 preference shares of £1 each on the 25 june 2003 | |
25 Mar 2010 | MISC | Form 123 filed increasing the nominal capital of the compnay by £475,000 beyond the capital of £770,000 on the 16 june 2003 | |
25 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Jul 2009 | 288b | Appointment terminated director paul steuperaert |