- Company Overview for MRI SOFTWARE 3 LIMITED (01975363)
- Filing history for MRI SOFTWARE 3 LIMITED (01975363)
- People for MRI SOFTWARE 3 LIMITED (01975363)
- Charges for MRI SOFTWARE 3 LIMITED (01975363)
- More for MRI SOFTWARE 3 LIMITED (01975363)
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) |
---|---|---|---|
23 Oct 2017 | AP03 | Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Director John Adler Ensign as a director on 20 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of John Cuppello as a director on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of David Harry Francis Makins as a director on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Ben Samuel Lerner as a director on 20 October 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of David Harry Francis Makins as a secretary on 20 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Charles Lerner as a director on 2 October 2017 | |
06 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
06 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
26 Sep 2017 | MR05 | All of the property or undertaking has been released from charge 5 | |
26 Sep 2017 | MR05 | All of the property or undertaking has been released from charge 4 | |
18 Sep 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
23 Aug 2016 | AA | Full accounts made up to 29 February 2016 | |
16 Aug 2016 | AUD | Auditor's resignation | |
19 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD04 | Register(s) moved to registered office address 9 King Street London EC2V 8EA | |
17 Sep 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
18 Nov 2014 | CH01 | Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 | |
15 Aug 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr. Benjamin Samuel Lerner as a director | |
25 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
09 Sep 2013 | AA | Accounts for a small company made up to 28 February 2013 |