CLIN-TECH LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

20/09/2420 September 2024 Application to strike the company off the register

View Document

16/08/2416 August 2024 Satisfaction of charge 009290400003 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 009290400004 in full

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2022-12-31

View Document

04/03/244 March 2024 Termination of appointment of James Mark Allan as a director on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Registration of charge 009290400004, created on 2023-10-06

View Document

05/09/235 September 2023 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 2023-09-05

View Document

30/08/2330 August 2023 Appointment of Joyce Ann Heidinger as a director on 2023-08-01

View Document

30/08/2330 August 2023 Appointment of James Mark Allan as a director on 2023-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Termination of appointment of Michael Thomas Drury as a director on 2022-07-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2019-12-31

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/01/197 January 2019 DIRECTOR APPOINTED DR MIKE DANIEL BROWNLEADER

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM UNIT G PERRAM WORKS MERROW LANE GUILDFORD GU4 7BN

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

07/11/187 November 2018 ADOPT ARTICLES 18/10/2018

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR BENJAMIN TRAVIS

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY NEIL PURCELL

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHILDERSTONE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL PURCELL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR MICHAEL DRURY

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009290400002

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL STEVEN CHILDERSTONE / 23/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PURCELL / 23/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

07/11/097 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 ACC. REF. DATE SHORTENED FROM 06/02/07 TO 31/01/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/02/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 06/02/06

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 6 BUCHANAN UNITS STEPHENSON ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON-ON-SEA,ESSEX CO15 4XA

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0415 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/12/034 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/12/9917 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/03/994 March 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/02/9824 February 1998 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 RETURN MADE UP TO 25/11/93; CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM: 1 & 2 FARADAY WAY WESTMINSTER INDL ESTATE LONDON SE18 5TR

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/03/9114 March 1991 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 17/10/85; FULL LIST OF MEMBERS

View Document

13/02/8413 February 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

29/10/8229 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

19/03/6819 March 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information