Advanced company searchLink opens in new window

THE PAIN CLINIC LIMITED

Company number 05539858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2009 288c Director's Change of Particulars / jane fenlon / 18/09/2009 / HouseName/Number was: 31, now: the old parsonage; Street was: blackpool road, now: burnley road; Area was: , now: altham; Post Town was: kirkham, now: accrington; Post Code was: BB5 1EN, now: BB5 5UA; Country was: PR4 2RE, now: england
18 Sep 2009 363a Return made up to 18/08/08; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
19 Nov 2008 287 Registered office changed on 19/11/2008 from 7-11 abbey street accrington lancashire BB5 1EN
19 Nov 2008 287 Registered office changed on 19/11/2008 from heathfield 100 hooton road willaston in wirral cheshire CH64 1SP
19 Nov 2008 288c Director's Change of Particulars / jane fenlon / 18/11/2008 / Title was: , now: ms; HouseName/Number was: 7-11, now: 31; Street was: abbey street, now: blackpool road; Post Town was: accrington, now: kirkham; Post Code was: CH64 1SP, now: BB5 1EN; Country was: england, now: PR4 2RE
19 Nov 2008 288c Director's Change of Particulars / jane brown / 18/11/2008 / Surname was: brown, now: fenlon; HouseName/Number was: , now: 7-11; Street was: 100 hooton road willaston, now: abbey street; Area was: neston, now: ; Post Town was: wirral, now: accrington; Region was: cheshire, now: lancashire; Country was: , now: england
23 Jun 2008 288b Appointment Terminated Secretary gerard brown
15 Apr 2008 288a Director appointed dr geoffrey malcolm knox
29 Aug 2007 363a Return made up to 18/08/07; full list of members
21 Mar 2007 AA Total exemption small company accounts made up to 30 November 2006
22 Jan 2007 225 Accounting reference date extended from 31/08/06 to 30/11/06
18 Sep 2006 363a Return made up to 18/08/06; full list of members
24 Nov 2005 287 Registered office changed on 24/11/05 from: 41 chester street flint flintshire CH6 5BL
24 Nov 2005 288a New secretary appointed
24 Nov 2005 288b Secretary resigned
24 Nov 2005 288b Director resigned
24 Nov 2005 288b Director resigned
10 Nov 2005 288a New director appointed
10 Nov 2005 288a New director appointed
26 Oct 2005 CERTNM Company name changed sent LIMITED\certificate issued on 26/10/05
18 Aug 2005 NEWINC Incorporation