- Company Overview for MOLECULAR IMAGING SOLUTIONS LIMITED (03892078)
- Filing history for MOLECULAR IMAGING SOLUTIONS LIMITED (03892078)
- People for MOLECULAR IMAGING SOLUTIONS LIMITED (03892078)
- Charges for MOLECULAR IMAGING SOLUTIONS LIMITED (03892078)
- More for MOLECULAR IMAGING SOLUTIONS LIMITED (03892078)
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) |
---|---|---|---|
18 Dec 2009 | AD02 | Register inspection address has been changed | |
01 Jun 2009 | AA | Full accounts made up to 30 September 2008 | |
05 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
02 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2008 | 288a | Director appointed helen claire lodge | |
16 May 2008 | 288b | Appointment Terminated Director alan gibson | |
30 Apr 2008 | AA | Full accounts made up to 30 September 2007 | |
08 Jan 2008 | 363a | Return made up to 10/12/07; full list of members | |
03 Oct 2007 | 288b | Director resigned | |
03 Oct 2007 | 288b | Director resigned | |
02 Oct 2007 | 288a | New director appointed | |
01 Oct 2007 | 288a | New director appointed | |
02 Aug 2007 | AA | Full accounts made up to 30 September 2006 | |
12 Feb 2007 | 288a | New director appointed | |
12 Jan 2007 | 288a | New director appointed | |
10 Jan 2007 | 363a | Return made up to 10/12/06; full list of members | |
22 Nov 2006 | 288c | Secretary's particulars changed | |
14 Sep 2006 | AA | Full accounts made up to 30 September 2005 | |
03 Jan 2006 | 363a | Return made up to 10/12/05; full list of members | |
03 Jan 2006 | 190 | Location of debenture register | |
29 Dec 2005 | 353 | Location of register of members | |
12 Aug 2005 | CERTNM | Company name changed the london P.E.T. centre LIMITED\certificate issued on 12/08/05 | |
01 Jul 2005 | 288b | Director resigned | |
29 Apr 2005 | AA | Full accounts made up to 31 March 2004 |