- Company Overview for CHEX HEALTHCARE LIMITED (SC288515)
- Filing history for CHEX HEALTHCARE LIMITED (SC288515)
- People for CHEX HEALTHCARE LIMITED (SC288515)
- Charges for CHEX HEALTHCARE LIMITED (SC288515)
- More for CHEX HEALTHCARE LIMITED (SC288515)
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) |
---|---|---|---|
24 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2013 | DS01 | Application to strike the company off the register | |
06 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Mrs Susan Melville Titterington on 5 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Martin William Ramsay on 5 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Eamon Mcgonigle on 5 August 2010 | |
13 Aug 2010 | CH03 | Secretary's details changed for Martin Ramsay on 5 August 2010 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Aug 2008 | 363a | Return made up to 05/08/08; full list of members | |
11 Aug 2008 | 288c | Director's Change of Particulars / susan titterington / 05/08/2008 / HouseName/Number was: , now: flat 2/1; Street was: cortachy house, now: 4 silver birch wynd; Area was: cortachy, now: castlebank; Post Town was: kirriemuir, now: port glasgow; Region was: angus, now: renfrewshire; Post Code was: DD8 4LX, now: PA14 6QY; Country was: , now: united k | |
29 Aug 2007 | 363a | Return made up to 05/08/07; full list of members | |
24 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Mar 2007 | 288b | Director resigned | |
16 Jan 2007 | 88(2)R | Ad 19/12/06--------- £ si 282500@.01=2825 £ ic 28258/31083 | |
16 Jan 2007 | RESOLUTIONS |
Resolutions
|