- Company Overview for CLININTEL LTD. (06673951)
- Filing history for CLININTEL LTD. (06673951)
- People for CLININTEL LTD. (06673951)
- Charges for CLININTEL LTD. (06673951)
- More for CLININTEL LTD. (06673951)
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) |
---|---|---|---|
29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 12 April 2014
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Sep 2013 | CH03 | Secretary's details changed for Mr Mark Anthony Detnon on 14 August 2013 | |
06 Sep 2013 | CH01 | Director's details changed for Mr Richard Speed on 31 July 2013 | |
06 Sep 2013 | CH01 | Director's details changed for Mr Philip Winston Crust on 14 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
|
|
06 Sep 2013 | CH01 | Director's details changed for Mr Mark Anthony Detnon on 14 August 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Mr Richard Speed on 1 August 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD on 31 January 2011 | |
31 Jan 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 | |
31 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
31 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 29 December 2010
|
|
28 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mr Richard Speed on 15 August 2010 | |
15 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2009
|
|
14 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 |