CHASE HEALTH LTD

Company Documents

DateDescription
25/04/1025 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1025 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/01/1025 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2009

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2009

View Document

03/12/083 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/083 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

03/12/083 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/0829 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR NAWAZ RAHIM

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SHAKEEL HUSSAIN

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 COMPANY NAME CHANGED ULTRA COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 32 ST PAULS AVENUE SLOUGH BERKSHIRE SL2 5ES

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0329 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

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

View Document

19/09/9619 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/10/956 October 1995

View Document

06/10/956 October 1995

View Document

06/10/956 October 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 COMPANY NAME CHANGED M.V.E. LIMITED CERTIFICATE ISSUED ON 06/10/95

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 7 LEONARD STREET LONDON EC2A 4AQ

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995

View Document

09/08/959 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/959 August 1995 Incorporation

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