CHS MEDICAL LTD

06246829
BRUNSWICK MEWS GREAT NORTH ROAD DONCASTER SOUTH YORKSHIRE DN10 6DF

Documents

Documents
Date Category Description Pages
30 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 gazette Gazette Notice Voluntary 1 Buy now
07 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Apr 2019 accounts Annual Accounts 5 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 5 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2017 accounts Annual Accounts 6 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
21 Apr 2016 resolution Resolution 1 Buy now
02 Mar 2016 accounts Annual Accounts 7 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 accounts Annual Accounts 7 Buy now
19 Jun 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 accounts Annual Accounts 7 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 7 Buy now
15 Jun 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Chrystalla Slawinski) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Henri Slawinski) 2 Buy now
10 Feb 2010 accounts Annual Accounts 6 Buy now
02 Jun 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
12 May 2009 officers Director appointed chrystella slawinski 2 Buy now
12 May 2009 accounts Amended Accounts 5 Buy now
09 Apr 2009 accounts Annual Accounts 3 Buy now
17 Feb 2009 accounts Accounting reference date extended from 31/05/2008 to 31/08/2008 1 Buy now
05 Jun 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 officers New director appointed 2 Buy now
13 Jun 2007 officers New secretary appointed 2 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
14 May 2007 incorporation Incorporation Company 14 Buy now