CHI INFORMATICS PLC

Company Documents

DateDescription
27/08/1327 August 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

30/07/1330 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/07/1330 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
6 BROCK WAY
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 6AZ
ENGLAND

View Document

26/06/1326 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM MILTON HOUSE GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EA

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY SEDDON SMITH

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN DE ANTONI

View Document

28/09/1128 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEDDON SMITH / 29/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE-MICHEL ARAMA / 22/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN DE ANTONI / 22/09/2010

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM CHI INFORMATICS PUBLIC LIMITED COMPANY TO CHI INFORMATICS PLC

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED COLLABORATIVE HEALTH INFORMATICS PLC CERTIFICATE ISSUED ON 29/06/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/0925 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: C/O MIDLANDS COMPANY SERVICES SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/10/991 October 1999 APPLICATION COMMENCE BUSINESS

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 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