- Company Overview for LIFE MOLECULAR IMAGING LIMITED (04824675)
- Filing history for LIFE MOLECULAR IMAGING LIMITED (04824675)
- People for LIFE MOLECULAR IMAGING LIMITED (04824675)
- Charges for LIFE MOLECULAR IMAGING LIMITED (04824675)
- More for LIFE MOLECULAR IMAGING LIMITED (04824675)
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) |
---|---|---|---|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2014
|
|
02 Sep 2014 | CH01 | Director's details changed for Vijay Shah on 1 September 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Rajesh Laddha on 1 September 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
13 Aug 2014 | AD03 | Register(s) moved to registered inspection location 9Th Floor 3 Hardman Street Manchester M3 3HF | |
13 Aug 2014 | AD02 | Register inspection address has been changed to 9Th Floor 3 Hardman Street Manchester M3 3HF | |
30 Jul 2014 | AP03 | Appointment of Nico Francois Beukman as a secretary on 3 June 2014 | |
30 Jul 2014 | AP01 | Appointment of Vivek Valsaraj as a director on 21 May 2014 | |
30 Jul 2014 | AP01 | Appointment of Dr Ludger Maria Theodor Dinkelborg as a director on 21 May 2014 | |
30 Jul 2014 | AP01 | Appointment of Friedrich-Wilhelm Gause as a director on 21 May 2014 | |
30 Jul 2014 | AP01 | Appointment of Nico Francois Beukman as a director on 21 May 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Roderick John Humphries as a secretary on 3 June 2014 | |
17 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
30 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
31 Mar 2014 | CC04 | Statement of company's objects | |
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | TM01 | Termination of appointment of Sunil Shah as a director | |
24 Feb 2014 | CERTNM |
Company name changed oxygen healthcare LIMITED\certificate issued on 24/02/14
|
|
24 Feb 2014 | CONNOT | Change of name notice | |
30 Aug 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
20 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2012 | |
01 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 |