CHAUCER DIAGNOSTICS LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
BMI HEALTHCARE HOUSE 3 PARIS GARDEN
SOUTHWARK
LONDON
SE1 8ND
UNITED KINGDOM

View Document

06/03/146 March 2014 DECLARATION OF SOLVENCY

View Document

06/03/146 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

06/03/146 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/145 January 2014 CURREXT FROM 30/09/2013 TO 28/02/2014

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
4 THAMESIDE CENTRE
KEW BRIDGE ROAD
BRENTFORD
MIDDLESEX
TW8 0HF

View Document

25/06/1225 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED DR STEWART COLTART

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR RORY CHRISTOPHER PASSMORE

View Document

13/05/1113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GODDARD

View Document

03/11/103 November 2010 APPROVAL OF ACCOUNTANTS -COMPANY BUSINESS 08/07/2010

View Document

25/08/1025 August 2010 ARTICLES OF ASSOCIATION

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ANDREW MULLER / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL VIVIAN WILSON / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELMUT ROBERT ZAHN / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL EDWARD COGGINS / 01/10/2009

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR HELMUT ZAHN

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR RICHARD NIGEL EDWARD COGGINS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE LEES

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NOEL WILSON / 09/09/2008

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR NOEL VIVIAN WILSON

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK DOWNES

View Document

03/06/083 June 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR SIMON DAVID RUST

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HARRISON

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR PETER LEONARD GODDARD

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY AUGUSTINE CLEMENT

View Document

06/03/086 March 2008 SECRETARY APPOINTED CATHERINE MARY JANE VICKERY

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
9 & 10 FLOOR
66 CHILTERN STREET
LONDON
W1U 6GH

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
CHAUCER HOSPITAL
NACKINGTON ROAD
CANTERBURY
KENT CT4 7AR

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED
30/05/06

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM:
COLLINS HOUSE
32-38 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8EL

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 COMPANY NAME CHANGED
BPC 2082 LIMITED
CERTIFICATE ISSUED ON 02/03/06

View Document

21/04/0521 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company