(CS01) Confirmation statement with updates Monday 11th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 16th December 2022.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 16th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th August 2022.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th August 2022.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th August 2022.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th August 2022.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 12th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 11th November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 068434350001, created on Thursday 13th October 2016
filed on: 14th, October 2016
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Mi House Penrhyn Court, Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9AB. Change occurred on Monday 2nd March 2015. Company's previous address: Europa House Overbrook Lane Knowsley Merseyside L34 9FB.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th March 2013 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tuesday 12th March 2013 secretary's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 18th July 2013 from Todd & Co 28 Crosby Road North Liverpool Merseyside L22 4QF
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th March 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th March 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) 751.00 GBP is the capital in company's statement on Thursday 28th April 2011
filed on: 28th, April 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed med imaging healthcare LIMITEDcertificate issued on 25/10/10
filed on: 25th, October 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 24th August 2010
filed on: 24th, August 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 25th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 25th May 2010
filed on: 25th, May 2010
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 30th, April 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th March 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2009
| incorporation
|
Free Download
(16 pages)
|