Advanced company searchLink opens in new window

INVERURIE CHIROPRACTIC CLINIC LTD

Company number 03677299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2004 363s Return made up to 02/12/03; full list of members
09 Dec 2003 AA Total exemption small company accounts made up to 18 April 2003
23 Dec 2002 363s Return made up to 02/12/02; full list of members
02 Oct 2002 AA Total exemption small company accounts made up to 18 April 2002
10 Aug 2002 288b Director resigned
31 Jan 2002 363s Return made up to 02/12/01; full list of members
31 Jan 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
26 Oct 2001 AA Total exemption small company accounts made up to 18 April 2001
30 Jul 2001 287 Registered office changed on 30/07/01 from: po box 2588 843 finchley road london NW11 8NA
13 Dec 2000 363s Return made up to 02/12/00; full list of members
03 Oct 2000 AA Accounts for a small company made up to 18 April 2000
27 Jul 2000 88(2)R Ad 02/12/98--------- £ si 998@1
21 Mar 2000 363s Return made up to 02/12/99; full list of members
21 Mar 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
24 Mar 1999 225 Accounting reference date shortened from 30/04/00 to 18/04/00
08 Feb 1999 225 Accounting reference date extended from 31/12/99 to 30/04/00
15 Jan 1999 288b Secretary resigned
15 Jan 1999 288a New director appointed
12 Jan 1999 288b Director resigned
12 Jan 1999 288a New secretary appointed
12 Jan 1999 288a New director appointed
15 Dec 1998 MA Memorandum and Articles of Association
11 Dec 1998 CERTNM Company name changed truston LIMITED\certificate issued on 14/12/98
11 Dec 1998 287 Registered office changed on 11/12/98 from: 788-790 finchley road london NW11 7UR
02 Dec 1998 NEWINC Incorporation