ADVANCED CLINICAL SCIENCES CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CLINICAL SCIENCES CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04391061

Incorporation date

11/03/2002

Size

Full

Contacts

Registered address

Registered address

New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2002)
dot icon02/02/2016
Final Gazette dissolved following liquidation
dot icon02/11/2015
Return of final meeting in a members' voluntary winding up
dot icon01/04/2015
Registered office address changed from 1St Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2015-04-01
dot icon31/03/2015
Declaration of solvency
dot icon31/03/2015
Appointment of a voluntary liquidator
dot icon19/09/2014
Appointment of Mr Anthony Charles Nicholson as a director on 2014-09-01
dot icon08/08/2014
Termination of appointment of Christopher George Codeanne as a director on 2014-08-04
dot icon15/05/2014
Satisfaction of charge 8 in full
dot icon15/05/2014
Satisfaction of charge 5 in full
dot icon15/05/2014
Satisfaction of charge 6 in full
dot icon15/05/2014
Satisfaction of charge 7 in full
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon14/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon08/03/2011
Annual return made up to 2010-03-12 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Michael Barry as a director
dot icon01/03/2011
Appointment of Mr Ludo Jan-Anna Reynders as a director
dot icon01/03/2011
Appointment of Mr Christopher George Codeanne as a director
dot icon20/01/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon17/01/2011
Termination of appointment of David Wiseman as a director
dot icon09/08/2010
Termination of appointment of Peter Kyle as a secretary
dot icon15/06/2010
Accounts made up to 2009-01-31
dot icon20/05/2010
Accounts made up to 2008-01-31
dot icon12/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon05/02/2010
Current accounting period extended from 2010-01-31 to 2010-06-30
dot icon28/01/2010
Termination of appointment of Troy Mccall as a director
dot icon08/01/2010
Appointment of Mr David Charles Wiseman as a director
dot icon08/01/2010
Appointment of Michael James Barry as a director
dot icon20/11/2009
Appointment of Peter Kyle as a secretary
dot icon20/11/2009
Appointment of Troy Mccall as a director
dot icon20/11/2009
Termination of appointment of Simon Yaxley as a director
dot icon20/11/2009
Termination of appointment of Bernard Gallagher as a secretary
dot icon21/10/2009
Registered office address changed from 30 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS on 2009-10-21
dot icon20/03/2009
Return made up to 11/03/09; full list of members
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Declaration of assistance for shares acquisition
dot icon01/07/2008
Resolutions
dot icon01/07/2008
Resolutions
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon25/06/2008
Ad 04/06/08\gbp si 100000@1=100000\gbp ic 1003/101003\
dot icon19/03/2008
Return made up to 11/03/08; full list of members
dot icon19/12/2007
Director resigned
dot icon01/12/2007
Accounts made up to 2007-01-31
dot icon02/05/2007
Return made up to 11/03/07; full list of members
dot icon01/12/2006
Full accounts made up to 2006-01-31
dot icon20/11/2006
Director's particulars changed
dot icon20/11/2006
Director's particulars changed
dot icon20/09/2006
Director's particulars changed
dot icon22/05/2006
Return made up to 11/03/06; full list of members
dot icon22/05/2006
Director resigned
dot icon27/01/2006
Full accounts made up to 2005-01-31
dot icon07/03/2005
Return made up to 11/03/05; full list of members
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Resolutions
dot icon23/11/2004
Full accounts made up to 2004-01-31
dot icon22/11/2004
Accounting reference date shortened from 31/05/04 to 31/01/04
dot icon20/08/2004
Full accounts made up to 2003-05-31
dot icon15/04/2004
Return made up to 11/03/04; full list of members
dot icon13/01/2004
Particulars of mortgage/charge
dot icon14/11/2003
Delivery ext'd 3 mth 31/05/03
dot icon01/08/2003
Registered office changed on 01/08/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
New secretary appointed
dot icon12/06/2003
Particulars of contract relating to shares
dot icon16/05/2003
Nc inc already adjusted 07/05/03
dot icon16/05/2003
Declaration of assistance for shares acquisition
dot icon16/05/2003
Resolutions
dot icon14/05/2003
Ad 07/05/03--------- £ si 3@1=3 £ ic 1000/1003
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon13/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon26/03/2003
Return made up to 11/03/03; full list of members
dot icon17/03/2003
Secretary's particulars changed;director's particulars changed
dot icon17/03/2003
Director's particulars changed
dot icon08/02/2003
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon24/09/2002
Particulars of mortgage/charge
dot icon14/07/2002
Registered office changed on 14/07/02 from: 30 queen charlotte street bristol BS99 7QQ
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
£ nc 1000/1000000 24/05/02
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Ad 14/05/02--------- £ si 749@1=749 £ ic 251/1000
dot icon11/06/2002
Ad 24/05/02--------- £ si 250@1=250 £ ic 1/251
dot icon08/06/2002
Particulars of mortgage/charge
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon09/04/2002
Certificate of change of name
dot icon11/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED CLINICAL SCIENCES CORPORATION LIMITED

ADVANCED CLINICAL SCIENCES CORPORATION LIMITED is an(a) Dissolved company incorporated on 11/03/2002 with the registered office located at New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CLINICAL SCIENCES CORPORATION LIMITED?

toggle

ADVANCED CLINICAL SCIENCES CORPORATION LIMITED is currently Dissolved. It was registered on 11/03/2002 and dissolved on 02/02/2016.

Where is ADVANCED CLINICAL SCIENCES CORPORATION LIMITED located?

toggle

ADVANCED CLINICAL SCIENCES CORPORATION LIMITED is registered at New Bridge Street House 30-34 New Bridge Street, London EC4V 6BJ.

What does ADVANCED CLINICAL SCIENCES CORPORATION LIMITED do?

toggle

ADVANCED CLINICAL SCIENCES CORPORATION LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ADVANCED CLINICAL SCIENCES CORPORATION LIMITED?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved following liquidation.