THE INSTITUTE OF CLINICAL RESEARCH
Company number 03936560
- Company Overview for THE INSTITUTE OF CLINICAL RESEARCH (03936560)
- Filing history for THE INSTITUTE OF CLINICAL RESEARCH (03936560)
- People for THE INSTITUTE OF CLINICAL RESEARCH (03936560)
- Charges for THE INSTITUTE OF CLINICAL RESEARCH (03936560)
- Insolvency for THE INSTITUTE OF CLINICAL RESEARCH (03936560)
- More for THE INSTITUTE OF CLINICAL RESEARCH (03936560)
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) |
---|---|---|---|
16 Mar 2010 | CH01 | Director's details changed for Janette Andrea Theresa Benaddi on 28 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Annelies Legters Van Der Hammen on 28 February 2010 | |
01 Mar 2010 | TM01 | Termination of appointment of John Hooper as a director | |
01 Mar 2010 | TM02 | Termination of appointment of John Hooper as a secretary | |
07 Jul 2009 | 288b | Appointment terminated director david montgomery | |
13 May 2009 | 363a | Annual return made up to 28/02/09 | |
05 May 2009 | 288b | Appointment terminated director tina-jane adams | |
01 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Mar 2009 | 288b | Appointment terminated director susan ollier | |
30 Mar 2009 | 288b | Appointment terminated director gareth hayes | |
30 Mar 2009 | 288b | Appointment terminated director anne davies | |
02 May 2008 | 288b | Appointment terminated director christine mcgrath | |
02 May 2008 | 288b | Appointment terminated director joan perou | |
02 May 2008 | 288a | Director appointed tina-jane adams | |
02 May 2008 | 288a | Director appointed helen elizabeyh springford | |
14 Mar 2008 | 363a | Annual return made up to 28/02/08 | |
14 Mar 2008 | 288c | Director's change of particulars / paul wathall / 27/02/2008 | |
14 Mar 2008 | 288c | Director's change of particulars / anne davies / 27/02/2008 | |
14 Mar 2008 | 288c | Director's change of particulars / annelies legters van der hammen / 27/02/2008 | |
08 Feb 2008 | AA | Full accounts made up to 31 December 2007 | |
02 Nov 2007 | 395 | Particulars of mortgage/charge | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: thames house mere park dedmere road marlow buckinghamshire SL7 1PB | |
20 Jul 2007 | 288c | Director's particulars changed | |
11 Jul 2007 | 288a | New director appointed | |
26 Jun 2007 | 288b | Director resigned |