- Company Overview for GYNOCARE LIMITED (04021383)
- Filing history for GYNOCARE LIMITED (04021383)
- People for GYNOCARE LIMITED (04021383)
- More for GYNOCARE LIMITED (04021383)
| 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) |
|---|---|---|---|
| 16 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
| 13 Apr 2012 | CH01 | Director's details changed for Mr. Agustin Eguiguren on 10 April 2012 | |
| 13 Apr 2012 | AP01 | Appointment of Mr. Patricio Alejandro Vargas Muñoz as a director | |
| 13 Apr 2012 | AP01 | Appointment of Mr. Alejandro Esteban Weinstein Manieu as a director | |
| 13 Apr 2012 | AP01 | Appointment of Mr. Alexis Eduardo Camhi Levy as a director | |
| 13 Apr 2012 | AP01 | Appointment of Mr. Agustin Eguiguren as a director | |
| 13 Apr 2012 | AP01 | Appointment of Mr. Victor Julio Chunco as a director | |
| 13 Apr 2012 | TM01 | Termination of appointment of Christopher Wood as a director | |
| 16 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 01 Feb 2012 | AP01 | Appointment of Mr. Christopher Wood as a director | |
| 01 Feb 2012 | TM01 | Termination of appointment of David Hicks as a director | |
| 17 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
| 22 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
| 20 Jul 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
| 10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
| 09 Jul 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
| 29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Apr 2010 | CH01 | Director's details changed for Mr David Hicks on 5 April 2010 | |
| 12 Jan 2010 | CH01 | Director's details changed for Mr David Hicks on 1 October 2009 | |
| 07 Jul 2009 | 363a | Return made up to 26/06/09; full list of members |