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)
06 May 2005 AA Total exemption full accounts made up to 31 December 2003
16 Mar 2005 288a New secretary appointed;new director appointed
25 Jan 2005 123 Nc inc already adjusted 09/12/04
25 Jan 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Jan 2005 AA Full accounts made up to 31 December 2002
17 Jan 2005 288b Director resigned
17 Jan 2005 288b Director resigned
17 Jan 2005 288b Director resigned
16 Dec 2004 88(2)R Ad 08/10/04--------- £ si 3470@.01=34 £ ic 346/380
03 Nov 2004 244 Delivery ext'd 3 mth 31/12/03
28 Oct 2004 123 Nc inc already adjusted 08/10/04
28 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 08/10/04
28 Oct 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jul 2004 363s Return made up to 07/06/04; full list of members
29 Jul 2004 363(288) Secretary's particulars changed;director's particulars changed
11 May 2004 288a New director appointed
11 May 2004 288a New director appointed
04 May 2004 88(2)R Ad 22/03/04--------- £ si 1696@.01=16 £ ic 328/344
04 May 2004 123 Nc inc already adjusted 22/03/04
04 May 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 May 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Dec 2003 395 Particulars of mortgage/charge