- Company Overview for SOUTH NOTTS INTEGRATED CLINICAL SERVICES CIC (07255240)
- Filing history for SOUTH NOTTS INTEGRATED CLINICAL SERVICES CIC (07255240)
- People for SOUTH NOTTS INTEGRATED CLINICAL SERVICES CIC (07255240)
- Registers for SOUTH NOTTS INTEGRATED CLINICAL SERVICES CIC (07255240)
- More for SOUTH NOTTS INTEGRATED CLINICAL SERVICES CIC (07255240)
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 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
19 May 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | TM01 | Termination of appointment of Joanna Lewis as a director | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
24 Jul 2013 | AP01 | Appointment of Joanna Nancy Lewis as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Paul Oliver as a director | |
22 May 2013 | CH01 | Director's details changed for Dr Kelvin Kouk Jin Lim on 1 May 2013 | |
21 May 2013 | CH01 | Director's details changed for Mr Michael Orozco on 23 May 2012 | |
21 May 2013 | CH01 | Director's details changed for Alison Rounce Kershaw on 23 May 2012 | |
20 May 2013 | CH01 | Director's details changed for Dr Paul Anthony David Oliver on 23 May 2012 | |
20 May 2013 | CH01 | Director's details changed for Lynne Cotterill on 23 May 2012 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Aug 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders |