Advanced company searchLink opens in new window

LIFE MOLECULAR IMAGING LIMITED

Company number 04824675

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)
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 500,000
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
  • GBP 500,000.00
31 Mar 2014 CC04 Statement of company's objects
31 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 06/03/2014
31 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 06/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2014-02-21
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