ADVANCED HEALTHCARE COMPUTING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2021-12-25

View Document

06/05/226 May 2022 Appointment of Mr Ronald South as a director on 2022-04-29

View Document

05/05/225 May 2022 Termination of appointment of Steven Paladino as a director on 2022-04-29

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2020-12-26

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/15

View Document

06/05/166 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts for year ending 26 Dec 2015

View Accounts

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/14

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts for year ending 27 Dec 2014

View Accounts

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
ECLIPSE HOUSE, ECLIPSE PARK
SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYCE DONNELL

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR JAMES ROBERT LUDLOW

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY HELEN REDDING

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR BRIAN WILLIAM WEATHERLY

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY BRYCE DONNELL

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR BRYCE DONNELL

View Document

14/06/1014 June 2010 SECRETARY APPOINTED MRS HELEN LOUISE REDDING

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STANLEY / 30/01/2010

View Document

01/02/101 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 DIRECTOR APPOINTED STEVEN PALADINO

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MICHAEL ZACK

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT POWELL

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ERROL KENT

View Document

09/05/089 May 2008 DIRECTOR APPOINTED ROBERT MINOWITZ

View Document

09/05/089 May 2008 DIRECTOR APPOINTED GRAHAM STANLEY

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
ECLIPSE HOUSE, ECLIPSE PARK
SITTINGBOURNE ROAD
MARDEN
KENT ME14 3EN

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

23/03/0723 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0723 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM:
THE BRANDEN OAST
STAPLEHURST ROAD, MARDEN
TONBRIDGE
KENT TN12 9BT

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0626 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

14/03/0614 March 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/01/063 January 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/0524 November 2005 APPLICATION FOR STRIKING-OFF

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM:
THE BRANDEN OAST
STAPLEHURST ROAD
MARDEN
KENT TN12 9BT

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
HONLEY HOUSE 3 SAINT MARYS ROAD
HONLEY
HOLMFIRTH
WEST YORKSHIRE HD9 6AZ

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 VARYING SHARE RIGHTS AND NAMES 17/07/98

View Document

23/07/9823 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/98

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 17/07/98

View Document

23/07/9823 July 1998 ￯﾿ᄑ NC 1000/150000
17/07/98

View Document

23/07/9823 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/10/925 October 1992 ALTER MEM AND ARTS 23/09/92

View Document

30/09/9230 September 1992 COMPANY NAME CHANGED
JOBMOVE LIMITED
CERTIFICATE ISSUED ON 01/10/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92

View Document

05/02/925 February 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM:
DENNIS HOUSE,
MARSDEN STREET,
MANCHESTER.
M2 1JD.

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 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