LEICESTER CLINICAL RESEARCH CENTRE LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-01-26 View Report
Gazette. Gazette notice voluntary. 2020-11-10 View Report
Dissolution. Dissolution application strike off company. 2020-11-03 View Report
Confirmation statement. Statement with updates. 2020-11-02 View Report
Accounts. Accounts type dormant. 2020-09-18 View Report
Capital. Description: Statement by Directors. 2020-08-05 View Report
Capital. Capital statement capital company with date currency figure. 2020-08-05 View Report
Insolvency. Description: Solvency Statement dated 16/07/20. 2020-08-05 View Report
Resolution. Description: Resolutions. 2020-08-05 View Report
Officers. Termination date: 2020-05-18. Officer name: Christopher David Neild. 2020-06-03 View Report
Officers. Officer name: Christopher David Neild. Termination date: 2020-05-16. 2020-05-19 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type dormant. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type dormant. 2018-05-24 View Report
Officers. Officer name: Sebastian Pacios Merino. Termination date: 2018-03-31. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type dormant. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type dormant. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type dormant. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type dormant. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Officers. Officer name: Christopher David Neild. Change date: 2012-10-21. 2013-11-15 View Report
Officers. Officer name: Mr Brainard Judd Hartman. Change date: 2013-11-06. 2013-11-15 View Report
Officers. Change date: 2013-10-21. Officer name: Christopher David Neild. 2013-11-15 View Report
Accounts. Accounts type dormant. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Accounts. Accounts type dormant. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Officers. Change date: 2008-08-31. Officer name: Brainard Judd Hartman. 2011-11-22 View Report
Officers. Officer name: Christopher David Neild. Change date: 2011-02-24. 2011-11-22 View Report
Officers. Change date: 2011-07-21. Officer name: Sebastian Pacios Merino. 2011-11-22 View Report
Officers. Officer name: Christopher David Neild. Change date: 2011-02-24. 2011-11-22 View Report
Accounts. Accounts type full. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2010-11-17 View Report
Accounts. Accounts type full. 2010-10-02 View Report
Officers. Officer name: Christopher David Neild. 2009-12-03 View Report
Officers. Officer name: Christopher David Neild. 2009-12-03 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Officers. Change date: 2009-11-23. Officer name: Chrisopher David Neild. 2009-11-23 View Report
Accounts. Accounts type full. 2009-09-28 View Report
Annual return. Legacy. 2008-12-02 View Report
Officers. Description: Appointment terminated director and secretary helen bull. 2008-08-13 View Report
Officers. Description: Director appointed sebastian pacios merino. 2008-08-13 View Report
Accounts. Accounts type full. 2008-02-12 View Report
Annual return. Legacy. 2007-11-21 View Report
Accounts. Accounts type full. 2007-11-01 View Report