LEEDS SKIN CENTRE FOR APPLIED RESEARCH LIMITED

06455439
UNIT S5, BROOKE'S MILL ARMITAGE BRIDGE HUDDERSFIELD HD4 7NR

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Apr 2014 accounts Annual Accounts 14 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
02 Sep 2013 officers Appointment of director (Dr Gwynfor Owen Humphreys) 2 Buy now
02 Sep 2013 officers Termination of appointment of director (Richard Antoni Bojar) 1 Buy now
19 Apr 2013 accounts Annual Accounts 16 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
15 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jul 2012 officers Termination of appointment of director (Stephen Philip Jones) 1 Buy now
16 Jan 2012 annual-return Annual Return 6 Buy now
14 Dec 2011 accounts Annual Accounts 7 Buy now
05 Dec 2011 officers Appointment of director (Dr Stephen Philip Jones) 2 Buy now
05 Dec 2011 officers Appointment of director (Mr Jay Darren Bamforth) 2 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Appointment of secretary (Darren Bamforth) 3 Buy now
01 Jun 2011 officers Termination of appointment of secretary (Helena Smith) 2 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 accounts Annual Accounts 4 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Dr Richard Bojar) 2 Buy now
03 Jun 2009 accounts Annual Accounts 4 Buy now
23 Dec 2008 annual-return Return made up to 17/12/08; full list of members 4 Buy now
20 Nov 2008 officers Appointment terminated director and secretary colin glass 1 Buy now
20 Nov 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
20 Nov 2008 officers Secretary appointed helena mary smith 1 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from convention house, st. Mary`s street, leeds west yorkshire LS9 7DP 1 Buy now
20 Nov 2008 capital Ad 13/11/08\gbp si 279@0.1=27.9\gbp ic 29/56.9\ 2 Buy now
20 Nov 2008 capital Ad 13/11/08\gbp si 280@0.1=28\gbp ic 1/29\ 2 Buy now
20 Nov 2008 resolution Resolution 35 Buy now
28 Dec 2007 officers New director appointed 1 Buy now
28 Dec 2007 address Registered office changed on 28/12/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
28 Dec 2007 officers Secretary resigned 1 Buy now
28 Dec 2007 officers Director resigned 1 Buy now
28 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Dec 2007 incorporation Incorporation Company 16 Buy now