CLINIPART LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINSON

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LENNOX PETERS / 01/05/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WATKINSON

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK WATKINSON / 01/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM BROADOAK HOUSE BROADOAK END HERTFORD HERTFORDSHIRE SG14 2JA

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATKINSON / 25/03/2007

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATKINSON / 30/03/2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM STANSTEAD LODGE STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8LD

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: G OFFICE CHANGED 29/11/01 1 WOODVILLE PLACE HERTFORD HERTFORDSHIRE SG14 3NX

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

29/02/0029 February 2000 � NC 100/25000 23/02/

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/02/00

View Document

29/02/0029 February 2000 NC INC ALREADY ADJUSTED 23/02/00

View Document

15/05/9915 May 1999 EXEMPTION FROM APPOINTING AUDITORS 23/04/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/05/9819 May 1998 EXEMPTION FROM APPOINTING AUDITORS 12/05/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/05/9722 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 EXEMPTION FROM APPOINTING AUDITORS 14/05/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 EXEMPTION FROM APPOINTING AUDITORS 13/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 EXEMPTION FROM APPOINTING AUDITORS 18/01/96

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/9527 December 1995

View Document

27/12/9527 December 1995 NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994

View Document

30/11/9330 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993

View Document

10/11/9210 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 EXEMPTION FROM APPOINTING AUDITORS 27/10/92

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: G OFFICE CHANGED 05/09/91 36 WELLINGTON STREET LONDON WC 2E7

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 11/08/90; NO CHANGE OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 11/05/89; NO CHANGE OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/8917 May 1989

View Document

12/08/8812 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: G OFFICE CHANGED 12/08/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company