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 Type | Publication 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 |  |