Advanced company searchLink opens in new window

SURGI C ORTHO LIMITED

Company number 06771959

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)
04 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2014 AD01 Registered office address changed from The Innovation Centre 1 Devon Way Birmingham West Midlands B31 2TS to Hill House 1 Little New Street London EC4A 3TR on 9 October 2014
08 Oct 2014 600 Appointment of a voluntary liquidator
08 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Oct 2014 4.70 Declaration of solvency
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
26 Sep 2013 TM01 Termination of appointment of Daniel John Bee as a director on 20 September 2013
12 Jun 2013 AA
02 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
05 Nov 2012 AA
04 Sep 2012 TM01 Termination of appointment of David Thomas as a director on 31 August 2012
18 May 2012 AP01 Appointment of Mr Daniel John Bee as a director on 2 April 2012
20 Mar 2012 TM01 Termination of appointment of Peter Michael Dines as a director on 19 March 2012
03 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
11 Nov 2011 TM01 Termination of appointment of Anthony Spalding as a director on 7 October 2011
20 Jul 2011 AA
09 Feb 2011 AP01 Appointment of Mr Anthony Spalding as a director
04 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
17 Nov 2010 CERTNM Company name changed newtech ortho LIMITED\certificate issued on 17/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-16
06 Jul 2010 AP01 Appointment of Mr Brian William Maynard as a director
06 Jul 2010 AP03 Appointment of Mr Brian Maynard as a secretary
14 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for David Thomas on 17 December 2009