- Company Overview for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY (04314611)
- Filing history for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY (04314611)
- People for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY (04314611)
- Charges for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY (04314611)
- Insolvency for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY (04314611)
- More for CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY (04314611)
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) |
---|---|---|---|
02 Feb 2010 | CH01 | Director's details changed for Philip John Gadsden on 22 January 2010 | |
11 Dec 2009 | RR05 | Re-registration from a private limited company to a private unlimited company | |
11 Dec 2009 | FOA-RR | Re-registration assent | |
11 Dec 2009 | MAR | Re-registration of Memorandum and Articles | |
11 Dec 2009 | CERT4 | Certificate of change of name and re-registration to Unlimited | |
11 Dec 2009 | CERTNM |
Company name changed clerical medical (industrial) nominees LIMITED\certificate issued on 11/12/09
|
|
11 Dec 2009 | CONNOT | Change of name notice | |
13 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
13 Nov 2009 | CH03 | Secretary's details changed for Philip John Gadsden on 30 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Philip John Gadsden on 30 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Nicholas James Montgomery on 30 October 2009 | |
16 Sep 2009 | 288a | Director appointed nicholas james montgomery | |
16 Sep 2009 | 288b | Appointment terminated director duncan owen | |
21 Apr 2009 | 288c | Director and secretary's change of particulars philip john gadsden logged form | |
21 Apr 2009 | 363a | Return made up to 01/11/08; full list of members; amend | |
26 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
14 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
04 Aug 2008 | 288b | Appointment terminated director sheyne bauermeister | |
28 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
16 Nov 2007 | 363s | Return made up to 01/11/07; no change of members | |
16 Nov 2007 | 288c | Director's particulars changed | |
16 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Jul 2007 | 287 | Registered office changed on 21/07/07 from: 33 old broad street london EC2N 1HZ | |
14 Mar 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
19 Dec 2006 | 363s | Return made up to 01/11/06; full list of members |