C.L.E. PHARMACY SERVICES LIMITED

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

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