Download leads from Nexok and grow your business. Find out more

Surgical Care Services Limited

Documents

Total Documents41
Total Pages114

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off
17 January 2012Final Gazette dissolved via voluntary strike-off
4 October 2011First Gazette notice for voluntary strike-off
4 October 2011First Gazette notice for voluntary strike-off
21 September 2011Application to strike the company off the register
21 September 2011Application to strike the company off the register
26 April 2011Registered office address changed from Headley House 16a Orsett Road Grays Essex RM17 5DL United Kingdom on 26 April 2011
26 April 2011Registered office address changed from Headley House 16a Orsett Road Grays Essex RM17 5DL United Kingdom on 26 April 2011
7 March 2011Total exemption small company accounts made up to 30 June 2010
7 March 2011Total exemption small company accounts made up to 30 June 2010
9 June 2010Secretary's details changed for Oluwayemisi Beatrice Ayantunde on 30 November 2009
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
9 June 2010Director's details changed for Dr Abraham Abiodun Ayantunde on 30 November 2009
9 June 2010Secretary's details changed for Oluwayemisi Beatrice Ayantunde on 30 November 2009
9 June 2010Director's details changed for Dr Abraham Abiodun Ayantunde on 30 November 2009
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
15 December 2009Total exemption small company accounts made up to 30 June 2009
15 December 2009Total exemption small company accounts made up to 30 June 2009
3 August 2009Director appointed dr abraham abiodun ayantunde
3 August 2009Secretary appointed oluwayemisi beatrice ayantunde
3 August 2009Appointment terminated secretary paul headley
3 August 2009Appointment Terminated Secretary paul headley
3 August 2009Appointment Terminated Director allan coppen
3 August 2009Appointment terminated director allan coppen
3 August 2009Director appointed dr abraham abiodun ayantunde
3 August 2009Secretary appointed oluwayemisi beatrice ayantunde
16 July 2009Company name changed vip advertising LIMITED\certificate issued on 20/07/09
16 July 2009Company name changed vip advertising LIMITED\certificate issued on 20/07/09
7 July 2009Return made up to 04/06/09; full list of members
7 July 2009Return made up to 04/06/09; full list of members
16 October 2008Ad 04/06/08\gbp si 1@1=1\gbp ic 1/2\
16 October 2008Ad 04/06/08 gbp si 1@1=1 gbp ic 1/2
15 October 2008Secretary appointed paul nicholas maughan headley
15 October 2008Director appointed allen coppen
15 October 2008Director appointed allen coppen
15 October 2008Secretary appointed paul nicholas maughan headley
23 June 2008Appointment Terminated Director A.C. directors LIMITED
23 June 2008Appointment terminated director A.C. directors LIMITED
4 June 2008Incorporation
4 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing