- Company Overview for ICHEM HEALTHCARE LTD (07364655)
- Filing history for ICHEM HEALTHCARE LTD (07364655)
- People for ICHEM HEALTHCARE LTD (07364655)
- Charges for ICHEM HEALTHCARE LTD (07364655)
- Insolvency for ICHEM HEALTHCARE LTD (07364655)
- More for ICHEM HEALTHCARE LTD (07364655)
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) |
---|---|---|---|
10 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2014 | L64.07 | Completion of winding up | |
09 Jul 2013 | COCOMP | Order of court to wind up | |
26 Nov 2012 | AP01 | Appointment of Mr Rafi Mohammed as a director on 15 September 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of Shahzad Khan as a director on 15 September 2012 | |
18 Oct 2012 | AR01 |
Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
18 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
23 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2011 | AP01 | Appointment of Mr Shahzad Khan as a director | |
20 Jun 2011 | TM01 | Termination of appointment of Raja Khan as a director | |
20 Jun 2011 | AD01 | Registered office address changed from Unit 1 57 Richmond Road Stechford Birmingham B33 8TL United Kingdom on 20 June 2011 | |
18 Nov 2010 | AD01 | Registered office address changed from 315 Bordesley Green East Stechford Birmingham West Midlands B33 8QF England on 18 November 2010 | |
03 Sep 2010 | NEWINC | Incorporation |