- Company Overview for CLINICAL COMPUTING PLC (01429835)
- Filing history for CLINICAL COMPUTING PLC (01429835)
- People for CLINICAL COMPUTING PLC (01429835)
- Charges for CLINICAL COMPUTING PLC (01429835)
- Insolvency for CLINICAL COMPUTING PLC (01429835)
- More for CLINICAL COMPUTING PLC (01429835)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Oct 2019 | AD01 | Registered office address changed from PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 25 October 2019 | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | LIQ10 | Removal of liquidator by court order | |
04 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2018 | |
17 Aug 2018 | AUD | Auditor's resignation | |
23 Nov 2017 | AD01 | Registered office address changed from Ip City Center 1 Bath Street Ipswich IP2 8SD to PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 23 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Joseph George Marlovits as a director on 4 October 2017 | |
20 Nov 2017 | LIQ01 | Declaration of solvency | |
20 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Sep 2017 | MR04 | Satisfaction of charge 8 in full | |
05 Apr 2017 | AUD | Auditor's resignation | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
28 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|