- Company Overview for MRI - DEVICES LIMITED (06314387)
- Filing history for MRI - DEVICES LIMITED (06314387)
- People for MRI - DEVICES LIMITED (06314387)
- Insolvency for MRI - DEVICES LIMITED (06314387)
- More for MRI - DEVICES LIMITED (06314387)
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) |
---|---|---|---|
27 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
27 Jul 2017 | CH01 | Director's details changed for Mr Paul Anthony Gibb on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Trevor David Furniss on 27 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Paul Anthony Gibb as a person with significant control on 27 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Trevor David Furniss as a person with significant control on 27 July 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Trevor David Furniss on 16 July 2014 | |
24 Jul 2014 | CH01 | Director's details changed for Mr Mark Anthony Gordon on 16 July 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 | |
30 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Mark Anthony Gordon on 16 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Paul Anthony Gibb on 16 July 2010 |