Advanced Surgery Centre Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 12, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-08-31 | |
Cash in hand | £8,168 | -174.85% |
Net Worth | £-175,725 | -410.26% |
Fixed Assets | £0 | -4,242,300% |
Trade Debtors | £771,197 | +32.26% |
Total assets | £721,460 | +20.62% |
Shareholder's funds | £-175,725 | -410.26% |
OPHTHALMIC SURGERY CENTRE (NORTH LONDON) LIMITED
COLINDEEP DEVELOPMENT CO. LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04714530 |
Record last updated |
Sunday, October 20, 2013 11:50:43 AM UTC |
Official Address |
Bank House 81 St Judes Road Englefield Green West
There are 907 companies registered at this street
|
Locality |
Englefield Green West |
Region |
Surrey, England |
Postal Code |
TW200DF
|
Sector |
Hospital activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 15, 2013 |
Annual return
|  |
Financials |
Apr 12, 2013 |
Annual accounts
|  |
Registry |
Nov 27, 2012 |
Change of accounting reference date
|  |
Registry |
Jul 3, 2012 |
Resignation of one Director
|  |
Registry |
Jul 3, 2012 |
Resignation of one Secretary
|  |
Registry |
Jun 21, 2012 |
Resignation of one Marketing Consultant and one Director (a man)
|  |
Registry |
Apr 25, 2012 |
Annual return
|  |
Financials |
Jun 9, 2011 |
Annual accounts
|  |
Registry |
May 24, 2011 |
Return of allotment of shares
|  |
Registry |
Apr 4, 2011 |
Annual return
|  |
Financials |
Aug 11, 2010 |
Annual accounts
|  |
Registry |
Mar 29, 2010 |
Annual return
|  |
Financials |
Dec 14, 2009 |
Amended accounts
|  |
Financials |
Sep 3, 2009 |
Annual accounts
|  |
Registry |
Apr 15, 2009 |
Annual return
|  |
Registry |
Apr 7, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 6, 2009 |
Notice of change of directors or secretaries or in their particulars 4714...
|  |
Financials |
Nov 10, 2008 |
Annual accounts
|  |
Registry |
Nov 4, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 30, 2008 |
Notice of increase in nominal capital
|  |
Registry |
Apr 23, 2008 |
Annual return
|  |
Registry |
Mar 20, 2008 |
Company name change
|  |
Registry |
Mar 18, 2008 |
Change of name certificate
|  |
Registry |
Mar 12, 2008 |
Change in situation or address of registered office
|  |
Financials |
Nov 6, 2007 |
Annual accounts
|  |
Registry |
Apr 27, 2007 |
Annual return
|  |
Financials |
Sep 18, 2006 |
Annual accounts
|  |
Registry |
Apr 12, 2006 |
Annual return
|  |
Financials |
Dec 9, 2005 |
Annual accounts
|  |
Registry |
Nov 11, 2005 |
Change of accounting reference date
|  |
Registry |
Jun 9, 2005 |
Change in situation or address of registered office
|  |
Registry |
Apr 13, 2005 |
Annual return
|  |
Financials |
Dec 16, 2004 |
Annual accounts
|  |
Registry |
Apr 29, 2004 |
Change of accounting reference date
|  |
Registry |
Apr 28, 2004 |
Change of accounting reference date 4714...
|  |
Registry |
Apr 1, 2004 |
Annual return
|  |
Registry |
May 8, 2003 |
Memorandum of association
|  |
Registry |
May 6, 2003 |
Change of name certificate
|  |
Registry |
May 6, 2003 |
Company name change
|  |
Registry |
May 6, 2003 |
Company name change 4714...
|  |
Registry |
Apr 23, 2003 |
Appointment of a director
|  |
Registry |
Apr 23, 2003 |
Appointment of a director 4714...
|  |
Registry |
Apr 23, 2003 |
Resignation of a director
|  |
Registry |
Apr 23, 2003 |
Resignation of a secretary
|  |
Registry |
Mar 27, 2003 |
Four appointments: 2 men and 2 companies
|  |
Registry |
Oct 24, 2002 |
Appointment of a man as Director and Bussines Consultant & Manager
|  |