- Company Overview for SCANTRACK HEALTHCARE SYSTEMS (UK) LIMITED (04230556)
- Filing history for SCANTRACK HEALTHCARE SYSTEMS (UK) LIMITED (04230556)
- People for SCANTRACK HEALTHCARE SYSTEMS (UK) LIMITED (04230556)
- Charges for SCANTRACK HEALTHCARE SYSTEMS (UK) LIMITED (04230556)
- Insolvency for SCANTRACK HEALTHCARE SYSTEMS (UK) LIMITED (04230556)
- More for SCANTRACK HEALTHCARE SYSTEMS (UK) LIMITED (04230556)
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) |
---|---|---|---|
01 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2013 | |
01 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2012 | |
06 Jul 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Jul 2011 | 2.24B | Administrator's progress report to 20 June 2011 | |
11 Feb 2011 | 2.24B | Administrator's progress report to 11 January 2011 | |
22 Oct 2010 | 2.16B | Statement of affairs with form 2.14B | |
28 Sep 2010 | F2.18 | Notice of deemed approval of proposals | |
09 Sep 2010 | 2.17B | Statement of administrator's proposal | |
21 Jul 2010 | 2.12B | Appointment of an administrator | |
20 Jul 2010 | AD01 | Registered office address changed from Suite 25 250 South Oak Way Lime Square Green Park, Reading Berkshire RG2 6UG on 20 July 2010 | |
15 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jun 2010 | AR01 |
Annual return made up to 7 June 2010 with full list of shareholders
Statement of capital on 2010-06-11
|
|
11 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Jun 2010 | AD02 | Register inspection address has been changed | |
10 Jun 2010 | CH01 | Director's details changed for Keverne Hosking on 7 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Michael Colin Wells on 7 June 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Andrea Cottino on 29 January 2010 | |
25 Aug 2009 | 288a | Director appointed michael colin wells | |
22 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
01 Apr 2009 | 288b | Appointment Terminated Director simon copeland | |
14 Jan 2009 | 288c | Director's Change of Particulars / andrea cottino / 08/01/2009 / HouseName/Number was: , now: the hurdle store; Street was: gate farm, now: cross hayes lane; Area was: swindon road, now: ; Post Town was: chippenham, now: malmesbury; Post Code was: SN15 5NB, now: SN16 9BD | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |