- Company Overview for CLINISUPPLIES GB LIMITED (02503030)
- Filing history for CLINISUPPLIES GB LIMITED (02503030)
- People for CLINISUPPLIES GB LIMITED (02503030)
- Charges for CLINISUPPLIES GB LIMITED (02503030)
- More for CLINISUPPLIES GB LIMITED (02503030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mr Paul Hale on 17 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Nicholas Ifor John Hale on 17 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Mrs Philippa Hale on 17 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Alastair William Max Hale on 17 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Howard Keith Clark on 17 May 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Jun 2009 | 363a | Return made up to 17/05/09; full list of members | |
08 Apr 2009 | 288a | Director appointed philippa hale | |
08 Apr 2009 | 288a | Director appointed alastair william max hale | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Jun 2008 | 363a | Return made up to 17/05/08; full list of members | |
06 May 2008 | 288a | Secretary appointed samantha joy bailey | |
06 May 2008 | 288b | Appointment terminated secretary nigel jones | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: 5 parc ty glas llanishen cardiff CF14 5WF | |
12 Jun 2007 | 122 | S-div 22/09/06 | |
06 Jun 2007 | 363a | Return made up to 17/05/07; full list of members | |
29 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
21 Mar 2007 | CERTNM | Company name changed sigma healthcare LIMITED\certificate issued on 21/03/07 | |
08 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2006 | 288b | Director resigned | |
16 Oct 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
12 Jun 2006 | 363a | Return made up to 17/05/06; full list of members |