Advanced company searchLink opens in new window

ALLIANCE MEDICAL LIMITED

Company number 02128897

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)
30 Sep 2013 AA Full accounts made up to 31 March 2013
13 Sep 2013 MR01 Registration of charge 021288970030
04 Sep 2013 MR04 Satisfaction of charge 17 in full
21 Aug 2013 MR01 Registration of charge 021288970029
03 Jun 2013 AUD Auditor's resignation
18 Apr 2013 AUD Auditor's resignation
04 Apr 2013 AUD Auditor's resignation
19 Mar 2013 AUD Auditor's resignation
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 31 March 2012
31 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 28
09 Jul 2012 TM01 Termination of appointment of Simon Mellor as a director
17 May 2012 TM01 Termination of appointment of Paul Greensmith as a director
17 May 2012 TM01 Termination of appointment of Jean-Luc Janet as a director
08 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 March 2011
07 Jun 2011 TM01 Termination of appointment of Christopher Cook as a director
07 Jun 2011 TM01 Termination of appointment of Simone Hemingway as a director
02 Jun 2011 AA Full accounts made up to 31 March 2010
16 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 27
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 26
19 Jan 2011 AP01 Appointment of David Ian Loasby as a director
19 Jan 2011 AP01 Appointment of Howard Alexander David Marsh as a director
18 Jan 2011 AP01 Appointment of Keith John Search as a director