- Company Overview for CLINICALIMPLEMENTERS LIMITED (05857511)
- Filing history for CLINICALIMPLEMENTERS LIMITED (05857511)
- People for CLINICALIMPLEMENTERS LIMITED (05857511)
- Charges for CLINICALIMPLEMENTERS LIMITED (05857511)
- More for CLINICALIMPLEMENTERS LIMITED (05857511)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2014 | DS01 | Application to strike the company off the register | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Dec 2013 | AA01 | Previous accounting period shortened from 25 December 2013 to 30 September 2013 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
09 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Ailsa Thompson on 31 March 2010 | |
15 Apr 2010 | CH04 | Secretary's details changed for Thames Valley Corporate Services Limited on 31 March 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
27 Nov 2008 | 288b | Appointment terminated director and secretary roger frier | |
27 Nov 2008 | 288a | Secretary appointed thames valley corporate services LIMITED | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from 18 bencombe road marlow bottom marlow buckinghamshire SL7 3NZ | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Sep 2008 | 363a | Return made up to 31/03/08; full list of members | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Apr 2007 | 225 | Accounting reference date extended from 31/03/07 to 25/12/07 | |
10 Apr 2007 | 363a | Return made up to 31/03/07; full list of members |