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 Type | Publication 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 |  |