- Company Overview for CLINICAL DEVELOPMENT SOLUTIONS LIMITED (06423812)
- Filing history for CLINICAL DEVELOPMENT SOLUTIONS LIMITED (06423812)
- People for CLINICAL DEVELOPMENT SOLUTIONS LIMITED (06423812)
- Insolvency for CLINICAL DEVELOPMENT SOLUTIONS LIMITED (06423812)
- More for CLINICAL DEVELOPMENT SOLUTIONS LIMITED (06423812)
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) |
---|---|---|---|
24 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Apr 2015 | AD01 | Registered office address changed from 29 Eleanor Grove London SW13 0JN to Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 15 April 2015 | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | 4.70 | Declaration of solvency | |
20 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | AD01 | Registered office address changed from 27a Dancer Road Richmond Surrey TW9 4LD to 29 Eleanor Grove London SW13 0JN on 20 November 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Matthew Dunn on 18 November 2010 | |
06 Jan 2011 | AD01 | Registered office address changed from 58 Park View Road Hillingdon Middlesex UB8 3LL on 6 January 2011 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Matthew Dunn on 12 November 2009 | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Dec 2008 | 363a | Return made up to 12/11/08; full list of members | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: st ronans, 36 priory road malvern worcestershire WR14 3DN | |
12 Nov 2007 | NEWINC | Incorporation |