- Company Overview for CLINICAL SOLUTIONS ACQUISITION LIMITED (05353896)
- Filing history for CLINICAL SOLUTIONS ACQUISITION LIMITED (05353896)
- People for CLINICAL SOLUTIONS ACQUISITION LIMITED (05353896)
- Charges for CLINICAL SOLUTIONS ACQUISITION LIMITED (05353896)
- Insolvency for CLINICAL SOLUTIONS ACQUISITION LIMITED (05353896)
- Registers for CLINICAL SOLUTIONS ACQUISITION LIMITED (05353896)
- More for CLINICAL SOLUTIONS ACQUISITION LIMITED (05353896)
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) |
---|---|---|---|
08 Jun 2012 | AP01 | Appointment of Mr Sean Alfred Massey as a director on 29 May 2012 | |
08 Jun 2012 | AP02 | Appointment of Capita Corporate Director Limited as a director on 29 May 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of David Allan Thorpe as a director on 29 May 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Shaun Robert Hopgood as a director on 29 May 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Iain Alexander Jamieson as a director on 29 May 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Xavier Andre Bernard Flinois as a director on 29 May 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from First Floor, Scott House Alencon Link Basingstoke Hampshire RG21 7PP Uk on 8 June 2012 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
26 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
26 Oct 2010 | TM01 | Termination of appointment of John Stevens as a director | |
10 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Feb 2010 | CH01 | Director's details changed for Mr Xavier Andre Bernard Filnois on 22 February 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mr David Allan Thorpe on 1 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Mr Iain Jamieson on 1 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for John Stevens on 1 January 2010 | |
05 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Feb 2010 | AD02 | Register inspection address has been changed | |
07 Oct 2009 | AP01 | Appointment of Mr Xavier Andre Bernard Filnois as a director | |
30 Sep 2009 | 288b | Appointment terminated director david baker | |
14 May 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Mar 2009 | 363a | Return made up to 05/02/09; full list of members |