YORKSHIRE SURGEONS LIMITED

The Money Doctors The Money Doctors, Hagley Road, B16 8NH, Birmingham
StatusDISSOLVED
Company No.04757591
CategoryPrivate Limited Company
Incorporated08 May 2003
Age21 years, 1 month
JurisdictionEngland Wales
Dissolution16 Jul 2013
Years10 years, 10 months, 23 days

SUMMARY

YORKSHIRE SURGEONS LIMITED is an dissolved private limited company with number 04757591. It was incorporated 21 years, 1 month ago, on 08 May 2003 and it was dissolved 10 years, 10 months, 23 days ago, on 16 July 2013. The company address is The Money Doctors The Money Doctors, Hagley Road, B16 8NH, Birmingham.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tapan Kumar Mahapatra

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip James Drew

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The Money Doctors Secretarial Services Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/07; no change of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/03--------- £ si 1900@1=1900 £ ic 100/2000

Documents

View document PDF

Resolution

Date: 05 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 10/06/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 29 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wxt LIMITED\certificate issued on 29/05/03

Documents

View document PDF

Incorporation company

Date: 08 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND 10 LTD

548 CATHCART ROAD,GLASGOW,G42 8YG

Number:SC569631
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5035B) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06082255
Status:ACTIVE
Category:Private Limited Company

COVELL RETAILING LIMITED

FETCHAM PARK HOUSE,LEATHERHEAD,KT22 9HD

Number:04402916
Status:ACTIVE
Category:Private Limited Company

MRGN HOLDINGS LTD

THE OLD STABLE,FALMOUTH,TR11 3HX

Number:11023564
Status:ACTIVE
Category:Private Limited Company

NETPLAZA LIMITED

458 CHESTER ROAD NORTH,KIDDERMINSTER,DY10 1TP

Number:05765847
Status:ACTIVE
Category:Private Limited Company

TAIJID3 LIMITED

114B OVERTON ROAD,LONDON,SE2 9SE

Number:08750873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source