- Company Overview for UNITED OPEN MRI LIMITED (04376558)
- Filing history for UNITED OPEN MRI LIMITED (04376558)
- People for UNITED OPEN MRI LIMITED (04376558)
- Charges for UNITED OPEN MRI LIMITED (04376558)
- Registers for UNITED OPEN MRI LIMITED (04376558)
- More for UNITED OPEN MRI LIMITED (04376558)
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) |
---|---|---|---|
26 Feb 2019 | TM01 | Termination of appointment of Gary Jesson as a director on 8 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of John Benjamin Timmis as a director on 8 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Arthur Thomas Forrest as a director on 8 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Tarquin Paul Desoutter as a director on 8 February 2019 | |
28 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
02 Oct 2018 | MR04 | Satisfaction of charge 043765580010 in full | |
02 Oct 2018 | MR04 | Satisfaction of charge 043765580009 in full | |
02 Oct 2018 | MR04 | Satisfaction of charge 043765580011 in full | |
09 May 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
08 May 2018 | PSC02 | Notification of Aimberry Medical Limited as a person with significant control on 23 June 2017 | |
08 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 May 2018 | |
30 Apr 2018 | AP01 | Appointment of Dr John Benjamin Timmis as a director on 12 April 2018 | |
26 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
16 Aug 2017 | TM01 | Termination of appointment of Hugh Vivian Williams as a director on 27 June 2017 | |
16 Aug 2017 | TM02 | Termination of appointment of Hugh Vivian Williams as a secretary on 27 June 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of William Edward Shelton as a director on 27 June 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Alan Morris Calverd as a director on 27 June 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Julian Bruce Childs as a director on 27 June 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Peter Andrew Johns as a director on 27 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Gary Jesson as a director on 28 September 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
29 Dec 2016 | AD03 | Register(s) moved to registered inspection location Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS | |
29 Dec 2016 | AD02 | Register inspection address has been changed to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS | |
12 Dec 2016 | AA | Full accounts made up to 30 June 2016 |