Sacswell LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 27, 2003)
- shareholder details and share percentages
- 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
|
SURGICAL AESTHETICS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03932379 |
Record last updated | Tuesday, September 12, 2017 6:08:31 AM UTC |
Official Address | Oury Clark 58 Herschel House Street Upton There are 125 companies registered at this street |
Postal Code | SL11PG |
Sector | Medical practice activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Aug 18, 2011 | Second notification of strike-off action in london gazette | |
Registry | May 18, 2011 | Liquidator's progress report | |
Registry | May 18, 2011 | Return of final meeting in a members' voluntary winding-up | |
Registry | Mar 24, 2011 | Liquidator's progress report | |
Registry | Mar 31, 2010 | Change of registered office address | |
Registry | Mar 26, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 26, 2010 | Ordinary resolution in members' voluntary liquidation | |
Registry | Mar 26, 2010 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Mar 18, 2010 | Company name change | |
Registry | Mar 18, 2010 | Change of name certificate | |
Registry | Mar 18, 2010 | Notice of change of name nm01 - resolution | |
Financials | Jan 19, 2010 | Annual accounts | |
Registry | May 11, 2009 | Annual return | |
Financials | Jan 28, 2009 | Annual accounts | |
Registry | Jun 9, 2008 | Annual return | |
Registry | Jun 3, 2008 | Annual return 3932... | |
Registry | Mar 17, 2008 | Change in situation or address of registered office | |
Financials | Jan 21, 2008 | Annual accounts | |
Financials | Feb 8, 2007 | Annual accounts 3932... | |
Registry | Jan 12, 2007 | Resignation of a secretary | |
Registry | Jan 12, 2007 | Appointment of a secretary | |
Registry | Dec 13, 2006 | Appointment of a woman as Secretary | |
Registry | May 12, 2006 | Annual return | |
Financials | Jan 30, 2006 | Annual accounts | |
Registry | May 12, 2005 | Annual return | |
Registry | Feb 16, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Feb 9, 2005 | Annual return | |
Financials | Jan 29, 2005 | Annual accounts | |
Registry | Dec 24, 2004 | Change in situation or address of registered office | |
Financials | Mar 27, 2004 | Annual accounts | |
Financials | Jan 27, 2003 | Annual accounts 3932... | |
Registry | Mar 5, 2002 | Annual return | |
Financials | Dec 13, 2001 | Annual accounts | |
Registry | Nov 16, 2001 | Change of accounting reference date | |
Registry | Jun 14, 2001 | Annual return | |
Registry | Apr 26, 2001 | Appointment of a director | |
Registry | Dec 12, 2000 | Appointment of a woman | |
Registry | Feb 24, 2000 | Two appointments: a woman and a man | |