Electronic Healthcare Information Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 13, 2005)
- 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
|
|
Last balance sheet date | 2013-09-30 | |
Cash in hand | £18,492 | +23.28% |
Net Worth | £21,940 | -483.83% |
Liabilities | £61,105 | +41.92% |
Trade Debtors | £64,553 | -131.43% |
Total assets | £83,045 | -96.98% |
Shareholder's funds | £21,940 | -483.83% |
Total liabilities | £61,105 | +41.92% |
ELECTRONIC HEALTHCARE INFORMATION LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04887748 |
Record last updated |
Monday, March 7, 2016 4:57:40 PM UTC |
Official Address |
Roman House 296 Golders Green Road London Nw119py
There are 32 companies registered at this street
|
Locality |
Golders Greenlondon |
Region |
BarnetLondon, England |
Postal Code |
NW119PY
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Mar 7, 2016 |
Appointment of liquidators
|  |
Notices |
Mar 7, 2016 |
Resolutions for winding-up
|  |
Notices |
Feb 23, 2016 |
Meetings of creditors
|  |
Registry |
Mar 12, 2015 |
Annual return
|  |
Registry |
Mar 4, 2015 |
Notice of striking-off action discontinued
|  |
Registry |
Feb 24, 2015 |
First notification of strike-off action in london gazette
|  |
Financials |
Aug 13, 2014 |
Annual accounts
|  |
Notices |
Jun 26, 2014 |
Dismissal of winding up petition
|  |
Registry |
Feb 28, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Feb 7, 2014 |
Registration of a charge / charge code
|  |
Registry |
Oct 9, 2013 |
Annual return
|  |
Financials |
Oct 9, 2013 |
Annual accounts
|  |
Registry |
Nov 27, 2012 |
Return of allotment of shares
|  |
Registry |
Nov 27, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Nov 27, 2012 |
Statement of companies objects
|  |
Registry |
Nov 27, 2012 |
Authorised allotment of shares and debentures
|  |
Registry |
Nov 22, 2012 |
Appointment of a woman as Director
|  |
Financials |
Nov 21, 2012 |
Annual accounts
|  |
Registry |
Nov 17, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Nov 15, 2012 |
Appointment of a woman
|  |
Registry |
Nov 14, 2012 |
Annual return
|  |
Registry |
Oct 2, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 12, 2011 |
Annual return
|  |
Financials |
Aug 22, 2011 |
Annual accounts
|  |
Registry |
Oct 3, 2010 |
Annual return
|  |
Financials |
Aug 19, 2010 |
Annual accounts
|  |
Registry |
Oct 28, 2009 |
Annual return
|  |
Financials |
Aug 24, 2009 |
Annual accounts
|  |
Registry |
Dec 5, 2008 |
Annual return
|  |
Financials |
Jul 3, 2008 |
Annual accounts
|  |
Registry |
Oct 22, 2007 |
Annual return
|  |
Financials |
Sep 12, 2007 |
Annual accounts
|  |
Registry |
Oct 11, 2006 |
Annual return
|  |
Financials |
May 10, 2006 |
Annual accounts
|  |
Registry |
Sep 15, 2005 |
Annual return
|  |
Financials |
Jul 13, 2005 |
Annual accounts
|  |
Registry |
Nov 25, 2004 |
Annual return
|  |
Registry |
Nov 8, 2004 |
Appointment of a director
|  |
Registry |
Nov 8, 2004 |
Resignation of a director
|  |
Registry |
Nov 8, 2004 |
Appointment of a secretary
|  |
Registry |
Nov 8, 2004 |
Resignation of a secretary
|  |
Registry |
Oct 23, 2003 |
Memorandum of association
|  |
Registry |
Oct 10, 2003 |
Change of name certificate
|  |
Registry |
Oct 10, 2003 |
Company name change
|  |
Registry |
Sep 4, 2003 |
Four appointments: 2 men and 2 companies
|  |