COMPUTERIZED MEDICAL SYSTEMS (UK) LIMITED

Company Documents

DateDescription
06/06/126 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/126 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012:LIQ. CASE NO.1

View Document

06/03/126 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2012:LIQ. CASE NO.1

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O RSM TENON 3RD FLOOR LYNDEAN HOUSE 43-46 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XB

View Document

11/02/1111 February 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009589,00008174

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM SPRINGFIELD HOUSE SPRINGFIELD BUSINESS PARK GRANTHAM LINCOLNSHIRE NG31 7BG

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS FRANZ

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWEN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW COWEN

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED RICHARD JOHN COLDRICK

View Document

17/02/1017 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES COWEN / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS FRANZ / 01/10/2009

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/05/0820 May 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

02/05/082 May 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/12/0315 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/12/0210 December 2002

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: G OFFICE CHANGED 11/09/02 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

11/09/0211 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/027 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/02/021 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED COMPUTERISED MEDICAL SYSTEMS (UK ) LIMITED CERTIFICATE ISSUED ON 29/11/00

View Document

28/11/0028 November 2000 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