- Company Overview for SAFE PATIENT SYSTEMS GROUP LIMITED (10022487)
- Filing history for SAFE PATIENT SYSTEMS GROUP LIMITED (10022487)
- People for SAFE PATIENT SYSTEMS GROUP LIMITED (10022487)
- Charges for SAFE PATIENT SYSTEMS GROUP LIMITED (10022487)
- Insolvency for SAFE PATIENT SYSTEMS GROUP LIMITED (10022487)
- More for SAFE PATIENT SYSTEMS GROUP LIMITED (10022487)
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) |
---|---|---|---|
31 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2019 | AM23 | Notice of move from Administration to Dissolution | |
09 Feb 2019 | AM10 | Administrator's progress report | |
10 Jan 2019 | AM19 | Notice of extension of period of Administration | |
27 Jul 2018 | AM10 | Administrator's progress report | |
10 Apr 2018 | AM07 | Result of meeting of creditors | |
14 Mar 2018 | AM02 | Statement of affairs with form AM02SOC | |
13 Mar 2018 | AM07 | Result of meeting of creditors | |
06 Mar 2018 | AM02 | Statement of affairs with form AM02SOA | |
18 Jan 2018 | AD01 | Registered office address changed from The Oracle Building Blythe Valley Park Blythe Gate Solihull West Midlands B90 8AD United Kingdom to C/O Rsm Restructuring Advisory Ll St Philips Point Temple Row Birmingham B2 5AF on 18 January 2018 | |
17 Jan 2018 | AM01 | Appointment of an administrator | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Oct 2017 | MR01 | Registration of charge 100224870001, created on 5 October 2017 | |
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 15 June 2017
|
|
13 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
27 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
02 Sep 2016 | AP01 | Appointment of Ronan Barry Conal Treacy as a director on 1 April 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Colin Morris Cobain as a director on 1 April 2016 | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-23
|