- Company Overview for FERTILITY GROUP LTD (05712258)
- Filing history for FERTILITY GROUP LTD (05712258)
- People for FERTILITY GROUP LTD (05712258)
- Charges for FERTILITY GROUP LTD (05712258)
- Insolvency for FERTILITY GROUP LTD (05712258)
- More for FERTILITY GROUP LTD (05712258)
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) |
---|---|---|---|
30 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2011 | 4.43 | Notice of final account prior to dissolution | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from spencer brown chiltern house thame road haddenham bucks HP17 8BY | |
24 Sep 2009 | 4.31 | Appointment of a liquidator | |
22 Sep 2009 | COCOMP | Order of court to wind up | |
29 May 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2009 | |
29 May 2009 | 1.4 | Notice of completion of voluntary arrangement | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
23 Oct 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 54 old street london EC1V 9AJ | |
19 Jun 2008 | AAMD | Amended accounts made up to 28 February 2007 | |
11 Jun 2008 | 363a | Return made up to 16/02/08; full list of members | |
08 May 2008 | 288a | Director appointed emma peachment | |
23 Apr 2008 | 288b | Appointment Terminated Director john gonzalez | |
14 Feb 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
03 Feb 2008 | 288b | Secretary resigned;director resigned | |
18 Dec 2007 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
18 Dec 2007 | 53 | Application for reregistration from PLC to private | |
18 Dec 2007 | MAR | Re-registration of Memorandum and Articles | |
18 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2007 | 288b | Director resigned | |
05 Dec 2007 | 288c | Director's particulars changed | |
31 Oct 2007 | 395 | Particulars of mortgage/charge | |
09 May 2007 | 363a | Return made up to 16/02/07; full list of members | |
14 Jun 2006 | CERT8 | Certificate of authorisation to commence business and borrow |