Advanced company searchLink opens in new window

CLINICAL FORCE LTD

Company number 03732967

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)
10 May 2002 363s Return made up to 15/03/02; full list of members
10 May 2002 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 May 2002 288b Director resigned
01 May 2002 288b Director resigned
01 May 2002 288a New director appointed
01 May 2002 288a New director appointed
15 Mar 2002 225 Accounting reference date shortened from 31/03/02 to 31/12/01
09 Apr 2001 363s Return made up to 15/03/01; full list of members
25 Jan 2001 288b Director resigned
15 Nov 2000 CERTNM Company name changed livewire electronic communicatio ns LIMITED\certificate issued on 16/11/00
17 Oct 2000 287 Registered office changed on 17/10/00 from: 7 bentinck close, gerrards cross, buckinghamshire SL9 8SQ
17 Oct 2000 288b Secretary resigned
17 Oct 2000 288a New secretary appointed
22 Aug 2000 AA Full accounts made up to 31 March 2000
09 May 2000 88(3) Particulars of contract relating to shares
09 May 2000 88(2)R Ad 20/03/00--------- £ si 12900@1=12900 £ ic 100/13000
30 Mar 2000 363s Return made up to 15/03/00; full list of members
14 Oct 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Oct 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 Sep 1999 288a New director appointed
15 Mar 1999 NEWINC Incorporation