ELECTRONIC HEALTHCARE INFORMATION SERVICES LIMITED

04887748
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
27 Oct 2021 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jul 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
06 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
21 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
08 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
15 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
25 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Alan Jacob Perrin) 2 Buy now
15 Apr 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Mar 2016 resolution Resolution 1 Buy now
26 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
04 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Aug 2014 accounts Annual Accounts 3 Buy now
28 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2014 mortgage Registration of a charge 53 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
09 Oct 2013 accounts Annual Accounts 3 Buy now
27 Nov 2012 capital Return of Allotment of shares 4 Buy now
27 Nov 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Nov 2012 resolution Resolution 24 Buy now
22 Nov 2012 officers Appointment of director (Ms Nadia Sclare) 2 Buy now
21 Nov 2012 accounts Annual Accounts 3 Buy now
17 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
22 Aug 2011 accounts Annual Accounts 4 Buy now
03 Oct 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 accounts Annual Accounts 2 Buy now
28 Oct 2009 annual-return Annual Return 3 Buy now
24 Aug 2009 accounts Annual Accounts 1 Buy now
05 Dec 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
03 Jul 2008 accounts Annual Accounts 1 Buy now
22 Oct 2007 annual-return Return made up to 04/09/07; no change of members 6 Buy now
12 Sep 2007 accounts Annual Accounts 1 Buy now
11 Oct 2006 annual-return Return made up to 04/09/06; full list of members 6 Buy now
10 May 2006 accounts Annual Accounts 1 Buy now
15 Sep 2005 annual-return Return made up to 04/09/05; full list of members 6 Buy now
13 Jul 2005 accounts Annual Accounts 1 Buy now
25 Nov 2004 annual-return Return made up to 04/09/04; full list of members 6 Buy now
08 Nov 2004 officers New secretary appointed 2 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 officers Director resigned 1 Buy now
08 Nov 2004 officers Secretary resigned 1 Buy now
23 Oct 2003 incorporation Memorandum Articles 12 Buy now
10 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
04 Sep 2003 incorporation Incorporation Company 16 Buy now