Advanced company searchLink opens in new window

CLINISERVE HOLDINGS LIMITED

Company number 03526126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2002 88(2)R Ad 25/02/02--------- £ si 100000@1=100000 £ ic 840000/940000
05 Apr 2002 88(2)R Ad 25/02/02--------- £ si 200000@1=200000 £ ic 640000/840000
14 Mar 2002 288a New director appointed
08 Mar 2002 288a New director appointed
04 Mar 2002 AA Full accounts made up to 30 April 2001
12 Feb 2002 288b Director resigned
14 Sep 2001 287 Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ
21 Mar 2001 363a Return made up to 12/03/01; full list of members
21 Mar 2001 288c Director's particulars changed
17 Jan 2001 AA Full accounts made up to 30 April 2000
17 Aug 2000 225 Accounting reference date shortened from 30/06/00 to 30/04/00
12 Aug 2000 CERTNM Company name changed clinical waste services LIMITED\certificate issued on 14/08/00
23 May 2000 AA Full accounts made up to 30 June 1999
20 Mar 2000 363s Return made up to 12/03/00; full list of members
22 Mar 1999 363s Return made up to 12/03/99; full list of members
18 Aug 1998 288a New director appointed
10 Aug 1998 88(2)R Ad 24/07/98--------- £ si 90000@1=90000 £ ic 10000/100000
10 Aug 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 Aug 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 Aug 1998 123 £ nc 10000/1360000 24/07/98
05 Aug 1998 CERTNM Company name changed littleberry LIMITED\certificate issued on 06/08/98
05 Aug 1998 395 Particulars of mortgage/charge
04 Aug 1998 225 Accounting reference date extended from 31/03/99 to 30/06/99
04 Aug 1998 288a New director appointed
04 Aug 1998 288a New secretary appointed;new director appointed