INFECTION CONTROL PROFESSIONAL SERVICES LIMITED

05704133
3RD FLOOR, THE LEXICON MOUNT STREET MANCHESTER M2 5NT

Documents

Documents
Date Category Description Pages
07 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
22 Nov 2013 accounts Annual Accounts 4 Buy now
22 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
27 Mar 2012 annual-return Annual Return 3 Buy now
27 Mar 2012 officers Change of particulars for director (Dr Stella Barnass) 2 Buy now
27 Mar 2012 officers Change of particulars for director (Dr May San Kyi) 2 Buy now
27 Mar 2012 officers Change of particulars for secretary (Dr Stella Barnass) 1 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2010 accounts Annual Accounts 4 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 officers Change of particulars for director (Dr Stella Barnass) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Dr May San Kyi) 2 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 accounts Annual Accounts 6 Buy now
18 Feb 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
11 Apr 2008 annual-return Return made up to 09/02/08; full list of members 4 Buy now
10 Dec 2007 accounts Annual Accounts 5 Buy now
18 May 2007 annual-return Return made up to 09/02/07; full list of members 7 Buy now
09 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 2006 officers New director appointed 2 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
06 Dec 2006 officers Director resigned 1 Buy now
06 Dec 2006 capital Ad 09/02/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
22 Mar 2006 officers New secretary appointed 1 Buy now
09 Feb 2006 incorporation Incorporation Company 12 Buy now