- Company Overview for CLINICAL FORCE LTD (03732967)
- Filing history for CLINICAL FORCE LTD (03732967)
- People for CLINICAL FORCE LTD (03732967)
- Insolvency for CLINICAL FORCE LTD (03732967)
- More for CLINICAL FORCE LTD (03732967)
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) |
---|---|---|---|
23 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2013 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 October 2013 | |
23 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jan 2013 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 2 January 2013 | |
02 Jan 2013 | 4.70 | Declaration of solvency | |
02 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
01 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 | |
08 Jun 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | TM01 | Termination of appointment of Peter Gilchrist as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Leslie Taylor as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Marcus Thornton as a director | |
17 Aug 2011 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
17 Aug 2011 | AP01 | Appointment of Glen De Vires as a director | |
17 Aug 2011 | AP01 | Appointment of Tarek Ahmed Sherif as a director | |
17 Aug 2011 | AD01 | Registered office address changed from , 4th Floor 26/28 Hammersmith Grove, London, W6 7BA, United Kingdom on 17 August 2011 | |
17 Aug 2011 | TM02 | Termination of appointment of Leslie Taylor as a secretary | |
17 Aug 2011 | TM01 | Termination of appointment of Timothy Sharpington as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Christopher Broderick as a director | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
09 Jun 2011 | AP01 | Appointment of Mr Peter Robert Gilchrist as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Christopher John Broderick as a director |