- Company Overview for COMPLIANCE CARE SYSTEMS LIMITED (08753203)
- Filing history for COMPLIANCE CARE SYSTEMS LIMITED (08753203)
- People for COMPLIANCE CARE SYSTEMS LIMITED (08753203)
- Insolvency for COMPLIANCE CARE SYSTEMS LIMITED (08753203)
- More for COMPLIANCE CARE SYSTEMS LIMITED (08753203)
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) |
---|---|---|---|
18 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
23 Nov 2014 | AD01 | Registered office address changed from 18 Soho Square London W1D 3QL England to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 23 November 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Antony James Lias as a director on 7 August 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from 46 Tremadoc Road London SW4 7LL England on 3 June 2014 | |
07 May 2014 | AP01 | Appointment of Mr Antony James Lias as a director | |
29 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-29
|