PRIMARY CARE CARDIOVASCULAR SOCIETY

36 Berrymede Road, London, W4 5JD
StatusDISSOLVED
Company No.03857542
Category
Incorporated12 Oct 1999
Age24 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 25 days

SUMMARY

PRIMARY CARE CARDIOVASCULAR SOCIETY is an dissolved with number 03857542. It was incorporated 24 years, 7 months, 6 days ago, on 12 October 1999 and it was dissolved 11 years, 25 days ago, on 23 April 2013. The company address is 36 Berrymede Road, London, W4 5JD.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2012

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2012

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Edwards

Termination date: 2011-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2012

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-06-07

Officer name: Nigel Stanley Brooksby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Edwards

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Whittingham Gibbs

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Meek Mclenachen

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Fran Sivers

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Crampton

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlton Registrars Limited

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Findlay

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2011

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2011

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: 36 Berrymede Road London W4 5JD

Change date: 2011-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Old address: 141 Wardour Street London W1F 0UT

Change date: 2011-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/08

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / carlton registrars LIMITED / 31/05/2008 / HouseName/Number was: , now: 141; Street was: dover childs tyler, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from c/o dover childs tyler 7-9 swallow street, london W1B 4DT

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/04

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/10/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/10/02

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 22 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/10/01

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/10/01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/10/00

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/12/00

Documents

View document PDF

Incorporation company

Date: 12 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERRYNOID CONSTRUCTION LTD

4 CLOANE ROAD,DRAPERSTOWN,BT45 7LW

Number:NI056353
Status:ACTIVE
Category:Private Limited Company

FINEWAYS PROPERTY LIMITED

39 ERLEIGH ROAD,BERKSHIRE,RG1 5NB

Number:04585251
Status:ACTIVE
Category:Private Limited Company

HEMYCA LTD

201 WHITECHAPEL ROAD,LONDON,E1 1DE

Number:06801829
Status:ACTIVE
Category:Private Limited Company

HOOKED FISH LIMITED

PENHILL,CARMARTHEN,SA31 1SN

Number:09156113
Status:ACTIVE
Category:Private Limited Company

MICK HOLDEN SERVICES LTD

7A HIGH STREET,BARNET,EN5 5UE

Number:11207900
Status:ACTIVE
Category:Private Limited Company

SILCOCK CONSTRUCTION CONSULTANCY LIMITED

1 LANDOR GARDENS,CHELTENHAM,GL52 2TB

Number:09690155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source