- Company Overview for CAREMAX INTERNATIONAL LTD (05183989)
- Filing history for CAREMAX INTERNATIONAL LTD (05183989)
- People for CAREMAX INTERNATIONAL LTD (05183989)
- More for CAREMAX INTERNATIONAL LTD (05183989)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | AP03 | Appointment of Beverley Jane Roberts as a secretary | |
19 Jan 2011 | AP01 | Appointment of Jane Margaret Melvin as a director | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | TM02 | Termination of appointment of Helen Knight as a secretary | |
19 Jan 2011 | AP01 | Appointment of Ms Beverley Jane Roberts as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Susan Fitzpatrick as a director | |
19 Jan 2011 | AD01 | Registered office address changed from Templars House Lulworth Close Chandlers Ford Hants SO53 3TL Uk on 19 January 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Aug 2010 | AR01 |
Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
05 Aug 2010 | CH01 | Director's details changed for Dr Susan Beaman Fitzpatrick on 20 July 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
11 May 2009 | 288c | Director's Change of Particulars / susan fitzpatrick / 01/05/2009 / Title was: , now: dr; HouseName/Number was: , now: 13; Street was: flat 29, now: tower walk west; Area was: 35-37 grosvenor square, now: st katherines way; Post Code was: W1K 2HN, now: E1W 1LP; Country was: , now: uk | |
11 May 2009 | 288b | Appointment Terminated Director john fitzpatrick | |
09 Apr 2009 | 288b | Appointment Terminated Director howard jones | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from rooms 9 & 10 public hall court public hall stre runcorn cheshire WA7 1NG WA7 1NG | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from chilworth science park 2 venture road chilworth southampton hampshire SO16 7NP | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Oct 2008 | 88(3) | Particulars of contract relating to shares | |
16 Oct 2008 | 88(2) | Ad 08/10/08 gbp si 34355168@0.01=343551.68 gbp ic 256513/600064.68 | |
08 Aug 2008 | 363a | Return made up to 20/07/08; full list of members |