- Company Overview for AG ORTHOPAEDICS LIMITED (07210710)
- Filing history for AG ORTHOPAEDICS LIMITED (07210710)
- People for AG ORTHOPAEDICS LIMITED (07210710)
- More for AG ORTHOPAEDICS LIMITED (07210710)
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) |
---|---|---|---|
09 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
26 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2010
|
|
25 Jan 2011 | CERTNM |
Company name changed antony greer practice LIMITED\certificate issued on 25/01/11
|
|
25 Jan 2011 | CONNOT | Change of name notice | |
08 Jul 2010 | AD01 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB England on 8 July 2010 | |
28 May 2010 | AP01 | Appointment of Norah Elizabeth Greer as a director | |
28 May 2010 | TM01 | Termination of appointment of Philip Warburton as a director | |
28 May 2010 | AP01 | Appointment of Antony John Greer as a director | |
31 Mar 2010 | NEWINC |
Incorporation
|