Advanced company searchLink opens in new window

MEDICAL DIAGNOSTIC & IMAGING LIMITED

Company number 04524476

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)
05 Mar 2010 AP01 Appointment of David Laing as a director
04 Mar 2010 AP01 Appointment of Sultan Mohammed El Seif as a director
04 Mar 2010 TM01 Termination of appointment of Ian Thorley as a director
24 Feb 2010 AA Full accounts made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2009 363a Return made up to 03/09/09; full list of members
15 Dec 2008 AUD Auditor's resignation
12 Nov 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
13 Oct 2008 363a Return made up to 03/09/08; full list of members
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
07 Jul 2008 288a Secretary appointed gloria pope
24 Jun 2008 287 Registered office changed on 24/06/2008 from acre house 11-15 william road london NW1 3ER
24 Jun 2008 288a Director appointed ian thorley
24 Jun 2008 288a Director appointed andrew andreou
24 Jun 2008 288b Appointment terminated secretary senthilnathan kandiah
24 Jun 2008 288b Appointment terminated director selvavinayagam vireswer
24 Jun 2008 288b Appointment terminated director robert harris
24 Jun 2008 288b Appointment terminated director peter barker
24 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jun 2008 AA Full accounts made up to 31 March 2008
17 Mar 2008 AA Full accounts made up to 31 March 2007
17 Sep 2007 363a Return made up to 03/09/07; full list of members
10 May 2007 288a New director appointed