- Company Overview for INTERNATIONAL CLINICAL TRIALS LIMITED (05125221)
- Filing history for INTERNATIONAL CLINICAL TRIALS LIMITED (05125221)
- People for INTERNATIONAL CLINICAL TRIALS LIMITED (05125221)
- More for INTERNATIONAL CLINICAL TRIALS LIMITED (05125221)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2010 | TM01 | Termination of appointment of Anthony Blakey as a director | |
07 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2010 | DS01 | Application to strike the company off the register | |
23 Feb 2010 | TM02 | Termination of appointment of John Banyard as a secretary | |
09 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
22 Jun 2009 | 288c | Director's Change of Particulars / anthony blakey / 01/02/2009 / HouseName/Number was: , now: 40; Street was: 3 burlington street, now: roedean crescent; Post Code was: BN2 1AU, now: BN2 5RH; Country was: , now: uk | |
29 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
30 Oct 2008 | AA | Accounts made up to 31 May 2008 | |
07 Aug 2008 | 363a | Return made up to 11/05/08; full list of members | |
02 Aug 2007 | AA | Accounts made up to 31 May 2007 | |
31 May 2007 | 363s | Return made up to 11/05/07; full list of members | |
19 Jul 2006 | AA | Accounts made up to 31 May 2006 | |
30 May 2006 | 363s | Return made up to 11/05/06; full list of members | |
30 May 2006 | 363(288) |
Director's particulars changed
|
|
16 Nov 2005 | AA | Accounts made up to 31 May 2005 | |
07 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2005 | 288a | New secretary appointed | |
07 Jun 2005 | 287 | Registered office changed on 07/06/05 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX | |
07 Jun 2005 | 288a | New director appointed | |
07 Jun 2005 | 288b | Director resigned | |
07 Jun 2005 | 288b | Secretary resigned | |
23 May 2005 | CERTNM | Company name changed urban-nemesis LIMITED\certificate issued on 23/05/05 | |
11 May 2005 | 363s | Return made up to 11/05/05; full list of members | |
11 May 2004 | NEWINC | Incorporation |