- Company Overview for C & H MEDICAL SERVICES LIMITED (06567295)
- Filing history for C & H MEDICAL SERVICES LIMITED (06567295)
- People for C & H MEDICAL SERVICES LIMITED (06567295)
- More for C & H MEDICAL SERVICES LIMITED (06567295)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2012 | DS01 | Application to strike the company off the register | |
26 Apr 2011 | AR01 |
Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
27 Oct 2010 | CH01 | Director's details changed for Mr Henry Onoagbe Okosun on 27 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mr Henry Onoagbe Okosun on 27 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Omozysi Cordelia Okosun on 27 October 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mr Henry Onagbe Okosun on 27 October 2010 | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Henry Onagbe Okosun on 16 April 2010 | |
21 Jul 2010 | CH01 | Director's details changed | |
20 Jul 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from 81B Lechmere Avenue Woodford Green Essex 1Gb 8Qg United Kingdom on 20 July 2010 | |
09 Sep 2009 | AA | Accounts made up to 30 April 2009 | |
04 Jun 2009 | 363a | Return made up to 16/04/09; full list of members | |
06 Jun 2008 | 288a | Director appointed omozysi cordelia okdsion | |
16 Apr 2008 | NEWINC | Incorporation |