- Company Overview for CONCEPT CLINICS LIMITED (06626015)
- Filing history for CONCEPT CLINICS LIMITED (06626015)
- People for CONCEPT CLINICS LIMITED (06626015)
- More for CONCEPT CLINICS LIMITED (06626015)
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) |
---|---|---|---|
14 Dec 2012 | AD01 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 14 December 2012 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Oct 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
29 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2011 | TM01 | Termination of appointment of Peter Osborne as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Pete Osborne as a secretary | |
27 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Alan Wilkinson on 19 June 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from C/O Harris and Co Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 14 April 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Aug 2009 | 363a | Return made up to 20/06/09; full list of members | |
19 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
13 Aug 2008 | CERTNM | Company name changed hacwin 46 LIMITED\certificate issued on 15/08/08 | |
27 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2008 | NEWINC | Incorporation |