- 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) |
---|---|---|---|
01 Aug 2012 | AR01 |
Annual return made up to 8 July 2012 with full list of shareholders
|
|
25 Jul 2012 | AP01 | Appointment of Vijay Shah as a director | |
25 Jul 2012 | AP01 | Appointment of Rajesh Laddha as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Leonard Dsouza as a director | |
25 Jul 2012 | AP01 | Appointment of Leonard Joseph Peter Dsouza as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Santhanam Narayanswamy as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Gerhard Klement as a director | |
23 May 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
02 Feb 2011 | TM01 | Termination of appointment of Prashant Shah as a director | |
02 Feb 2011 | AP01 | Appointment of Santhanam Narayanswamy as a director | |
02 Feb 2011 | AP01 | Appointment of Gerhard Franz Klement as a director | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Prashant Shirish Shah on 8 July 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Oct 2009 | 363a | Return made up to 08/07/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Aug 2008 | 363a | Return made up to 08/07/08; full list of members | |
26 Aug 2008 | 288c | Director's change of particulars / sunil shah / 01/04/2008 | |
05 Feb 2008 | 288a | New director appointed | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Jul 2007 | 363a | Return made up to 08/07/07; full list of members | |
22 Jun 2007 | 287 | Registered office changed on 22/06/07 from: 123 histon road, cambridge, CB4 3JD |