C.L.E. PHARMACY SERVICES LIMITED

04677351
107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER DN31 3ER

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Apr 2014 accounts Annual Accounts 6 Buy now
02 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 6 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
24 Jul 2012 accounts Annual Accounts 8 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
01 Jul 2011 accounts Annual Accounts 8 Buy now
01 Apr 2011 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Claire Evans) 2 Buy now
22 Mar 2010 officers Change of particulars for corporate secretary (Apr Secretaries Ltd) 2 Buy now
04 Jul 2009 accounts Annual Accounts 4 Buy now
06 Mar 2009 annual-return Return made up to 25/02/09; full list of members 3 Buy now
20 Nov 2008 accounts Annual Accounts 5 Buy now
07 May 2008 annual-return Return made up to 25/02/08; full list of members 5 Buy now
07 May 2008 officers Director's change of particulars / claire evans / 22/02/2008 1 Buy now
29 Nov 2007 accounts Annual Accounts 5 Buy now
20 Mar 2007 annual-return Return made up to 25/02/07; full list of members 5 Buy now
30 Aug 2006 accounts Annual Accounts 4 Buy now
21 Mar 2006 annual-return Return made up to 25/02/06; full list of members 6 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
04 Apr 2005 annual-return Return made up to 25/02/05; full list of members 6 Buy now
13 Aug 2004 accounts Annual Accounts 6 Buy now
18 Mar 2004 annual-return Return made up to 25/02/04; full list of members 6 Buy now
03 Mar 2004 officers Secretary's particulars changed 1 Buy now
03 Mar 2004 address Registered office changed on 03/03/04 from: 18A dudley street, grimsby, north east lincolnshire DN31 2AB 1 Buy now
22 Jan 2004 incorporation Memorandum Articles 8 Buy now
09 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
17 Dec 2003 officers Director resigned 1 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
17 Dec 2003 address Registered office changed on 17/12/03 from: 1-2 universal house, 88-94 wentworth street, london, E1 7SA 1 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
17 Dec 2003 officers New secretary appointed 2 Buy now
25 Feb 2003 incorporation Incorporation Company 12 Buy now