Computerized Medical Systems (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 11, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
COMPUTERISED MEDICAL SYSTEMS (UK) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04118403 |
Record last updated |
Wednesday, April 15, 2015 4:16:27 AM UTC |
Official Address |
3 C/o Rsm Tenon Floor Lyndean House 43-46 Queens Road St. Peter's And North Laine
There are 4 companies registered at this street
|
Locality |
St. Peter's And North Laine |
Region |
Brighton And Hove, England |
Postal Code |
BN13XB
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 6, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 6, 2012 |
Liquidator's progress report
|  |
Registry |
Mar 6, 2012 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Mar 1, 2012 |
Liquidator's progress report
|  |
Registry |
Feb 17, 2011 |
Change of registered office address
|  |
Registry |
Feb 11, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 11, 2011 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Feb 11, 2011 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Feb 11, 2011 |
Change of registered office address
|  |
Registry |
Apr 13, 2010 |
Appointment of a man as Director
|  |
Registry |
Apr 13, 2010 |
Resignation of one Secretary
|  |
Registry |
Apr 13, 2010 |
Resignation of one Director
|  |
Registry |
Apr 13, 2010 |
Resignation of one Director 4118...
|  |
Registry |
Mar 1, 2010 |
Appointment of a man as Senior Operations Manager and Director
|  |
Registry |
Feb 17, 2010 |
Resignation of one Company President and one Director (a man)
|  |
Registry |
Feb 17, 2010 |
Annual return
|  |
Registry |
Feb 17, 2010 |
Change of particulars for director
|  |
Registry |
Feb 16, 2010 |
Change of particulars for director 4118...
|  |
Registry |
Dec 31, 2009 |
Resignation of one Dipl-Ing (Manager) and one Director (a man)
|  |
Financials |
Jul 1, 2009 |
Annual accounts
|  |
Financials |
Apr 30, 2009 |
Annual accounts 4118...
|  |
Registry |
Feb 23, 2009 |
Annual return
|  |
Financials |
Jul 11, 2008 |
Annual accounts
|  |
Registry |
May 20, 2008 |
Change of accounting reference date
|  |
Registry |
May 2, 2008 |
Change of accounting reference date 4118...
|  |
Registry |
Dec 27, 2007 |
Annual return
|  |
Registry |
Dec 27, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Mar 5, 2007 |
Annual accounts
|  |
Registry |
Feb 7, 2007 |
Resignation of a director
|  |
Registry |
Feb 7, 2007 |
Appointment of a director
|  |
Registry |
Feb 1, 2007 |
Appointment of a man as Dipl-Ing (Manager) and Director
|  |
Registry |
Dec 1, 2006 |
Annual return
|  |
Registry |
Dec 1, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Aug 7, 2006 |
Annual accounts
|  |
Registry |
Jan 9, 2006 |
Resignation of a director
|  |
Registry |
Jan 9, 2006 |
Annual return
|  |
Registry |
Jan 9, 2006 |
Appointment of a director
|  |
Registry |
Jan 9, 2006 |
Resignation of a director
|  |
Registry |
Jan 9, 2006 |
Director's particulars changed
|  |
Registry |
Jan 9, 2006 |
Location of register of members address changed
|  |
Financials |
Jan 6, 2006 |
Annual accounts
|  |
Registry |
Jul 18, 2005 |
Appointment of a man as Company President and Director
|  |
Registry |
Jun 30, 2005 |
Resignation of 2 people: one Vp Of Sales Cms Inc, one President & Ceo Cms Inc and one Director (a man)
|  |
Registry |
Dec 22, 2004 |
Annual return
|  |
Financials |
Dec 14, 2004 |
Annual accounts
|  |
Registry |
Aug 10, 2004 |
Resignation of a director
|  |
Registry |
Aug 9, 2004 |
Appointment of a director
|  |
Registry |
Aug 1, 2004 |
Appointment of a man as Business Manager Europe and Director
|  |
Registry |
Jul 7, 2004 |
Resignation of one General Manager Europe Cms Inc and one Director (a man)
|  |
Financials |
Jan 7, 2004 |
Annual accounts
|  |
Registry |
Dec 15, 2003 |
Annual return
|  |
Financials |
Feb 7, 2003 |
Annual accounts
|  |
Registry |
Dec 10, 2002 |
Change of accounting reference date
|  |
Registry |
Dec 2, 2002 |
Annual return
|  |
Registry |
Sep 11, 2002 |
Register of members
|  |
Registry |
Sep 11, 2002 |
Change in situation or address of registered office
|  |
Financials |
Sep 11, 2002 |
Annual accounts
|  |
Registry |
Aug 7, 2002 |
Exemption from appointing auditors
|  |
Registry |
Feb 1, 2002 |
Register of members
|  |
Registry |
Feb 1, 2002 |
Annual return
|  |
Registry |
Mar 6, 2001 |
Appointment of a director
|  |
Registry |
Mar 6, 2001 |
Appointment of a director 4118...
|  |
Registry |
Mar 6, 2001 |
Change of accounting reference date
|  |
Registry |
Mar 6, 2001 |
Resignation of a director
|  |
Registry |
Mar 6, 2001 |
Resignation of a secretary
|  |
Registry |
Mar 6, 2001 |
Appointment of a director
|  |
Registry |
Mar 6, 2001 |
Appointment of a director 4118...
|  |
Registry |
Mar 6, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 29, 2000 |
Change of name certificate
|  |
Registry |
Nov 29, 2000 |
Company name change
|  |
Registry |
Nov 28, 2000 |
Six appointments: 4 men and 2 companies
|  |