- Company Overview for THE PAIN CLINIC LIMITED (05539858)
- Filing history for THE PAIN CLINIC LIMITED (05539858)
- People for THE PAIN CLINIC LIMITED (05539858)
- More for THE PAIN CLINIC LIMITED (05539858)
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 |