Download leads from Nexok and grow your business. Find out more

Head & Neck Cancer Research Service

Documents

Total Documents29
Total Pages83

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off
22 March 2016Final Gazette dissolved via voluntary strike-off
5 January 2016First Gazette notice for voluntary strike-off
5 January 2016First Gazette notice for voluntary strike-off
24 December 2015Application to strike the company off the register
24 December 2015Application to strike the company off the register
20 April 2015Annual return made up to 24 March 2015 no member list
20 April 2015Annual return made up to 24 March 2015 no member list
15 December 2014Total exemption small company accounts made up to 31 March 2014
15 December 2014Total exemption small company accounts made up to 31 March 2014
14 April 2014Annual return made up to 24 March 2014 no member list
14 April 2014Annual return made up to 24 March 2014 no member list
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
24 April 2013Annual return made up to 24 March 2013 no member list
24 April 2013Annual return made up to 24 March 2013 no member list
18 December 2012Total exemption small company accounts made up to 31 March 2012
18 December 2012Total exemption small company accounts made up to 31 March 2012
10 December 2012Registered office address changed from 61 Riddings Hill Balsall Common Coventry CV7 7RA United Kingdom on 10 December 2012
10 December 2012Registered office address changed from 61 Riddings Hill Balsall Common Coventry CV7 7RA United Kingdom on 10 December 2012
29 March 2012Annual return made up to 24 March 2012 no member list
29 March 2012Annual return made up to 24 March 2012 no member list
13 June 2011Registered office address changed from Flat 9 Charlwood House 8-10 Coombe Lane London London SW29 8ND England on 13 June 2011
13 June 2011Registered office address changed from Flat 9 Charlwood House 8-10 Coombe Lane London London SW29 8ND England on 13 June 2011
31 March 2011Appointment of Mr Waseem Yousuf Adil as a director
31 March 2011Appointment of Mr Waseem Yousuf Adil as a director
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing