- Company Overview for THE PRIMARY IMMUNODEFICIENCY ASSOCIATION (05230438)
- Filing history for THE PRIMARY IMMUNODEFICIENCY ASSOCIATION (05230438)
- People for THE PRIMARY IMMUNODEFICIENCY ASSOCIATION (05230438)
- More for THE PRIMARY IMMUNODEFICIENCY ASSOCIATION (05230438)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2012 | DS01 | Application to strike the company off the register | |
15 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 14 September 2012 no member list | |
13 Feb 2012 | TM01 | Termination of appointment of Rae Mcnairney as a director on 16 January 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Kathryn Violet Hennessy as a director on 16 January 2012 | |
11 Jan 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
14 Oct 2011 | AR01 | Annual return made up to 14 September 2011 no member list | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 14 September 2010 no member list | |
22 Oct 2010 | CH01 | Director's details changed for Dr Anthony David Bonython Webster on 10 August 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Andrew Quentin Scott Moore on 10 August 2010 | |
22 Oct 2010 | TM01 | Termination of appointment of John Rixon as a director | |
22 Oct 2010 | CH01 | Director's details changed for Jose Drabwell on 10 August 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Kathryn Violet Hennessy on 10 August 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Rae Mcnairney on 10 August 2010 | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Oct 2009 | AR01 | Annual return made up to 14 September 2009 no member list | |
17 Sep 2008 | 363a | Annual return made up to 14/09/08 | |
16 Sep 2008 | 288c | Director's Change of Particulars / andrew moore / 16/09/2008 / HouseName/Number was: , now: 69; Street was: 69 long fallow, now: long fallow; Occupation was: chartered accountants, now: chartered accountant | |
29 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Jan 2008 | 363s | Annual return made up to 14/09/07 | |
08 Jan 2008 | 363(288) |
Director's particulars changed
|