Advanced company searchLink opens in new window

SCANTRACK HEALTHCARE SYSTEMS (UK) LIMITED

Company number 04230556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 905.43
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