SITE SPECIFIC THERAPIES LIMITED

03735432
THE KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 accounts Annual Accounts 2 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 2 Buy now
15 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 accounts Annual Accounts 2 Buy now
09 Apr 2010 accounts Annual Accounts 2 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Professor Martin Terry Rothman) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Professor Martin Terry Rothman) 2 Buy now
01 Apr 2010 officers Appointment of director (Mrs Sandra May Mccolm) 2 Buy now
16 Apr 2009 annual-return Return made up to 18/03/09; full list of members 4 Buy now
13 Jun 2008 accounts Annual Accounts 2 Buy now
13 Jun 2008 accounts Annual Accounts 2 Buy now
01 Apr 2008 annual-return Return made up to 18/03/08; full list of members 4 Buy now
11 Oct 2007 address Registered office changed on 11/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH 1 Buy now
17 May 2007 annual-return Return made up to 18/03/07; full list of members 3 Buy now
21 Nov 2006 accounts Annual Accounts 2 Buy now
10 May 2006 accounts Annual Accounts 2 Buy now
04 May 2006 annual-return Return made up to 18/03/06; full list of members 3 Buy now
15 Sep 2005 officers Secretary resigned 1 Buy now
15 Sep 2005 officers New secretary appointed 2 Buy now
18 May 2005 annual-return Return made up to 18/03/05; full list of members 2 Buy now
14 Mar 2005 officers Director's particulars changed 1 Buy now
07 Dec 2004 accounts Annual Accounts 2 Buy now
15 Apr 2004 annual-return Return made up to 18/03/04; full list of members 6 Buy now
01 Dec 2003 accounts Annual Accounts 2 Buy now
23 Apr 2003 annual-return Return made up to 18/03/03; full list of members 6 Buy now
09 Feb 2003 accounts Annual Accounts 3 Buy now
30 Apr 2002 annual-return Return made up to 18/03/02; full list of members 6 Buy now
16 Jul 2001 accounts Annual Accounts 7 Buy now
16 Jul 2001 accounts Annual Accounts 7 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: 81 anchorage point cuba street london E14 8NF 1 Buy now
25 May 2001 annual-return Return made up to 18/03/01; full list of members 6 Buy now
12 May 2000 annual-return Return made up to 18/03/00; full list of members 6 Buy now
02 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 1999 address Registered office changed on 01/09/99 from: dundas & wilson cs c/o garretts third floor 180 strand london WC2R 2NN 1 Buy now
01 Sep 1999 officers Secretary resigned 1 Buy now
01 Sep 1999 officers Director resigned 1 Buy now
01 Sep 1999 officers Director resigned 1 Buy now
01 Sep 1999 officers New secretary appointed 2 Buy now
01 Sep 1999 officers New director appointed 2 Buy now
18 Mar 1999 incorporation Incorporation Company 25 Buy now