MED IMAGING HEALTHCARE GROUP LIMITED
Company number 06822820
- Company Overview for MED IMAGING HEALTHCARE GROUP LIMITED (06822820)
- Filing history for MED IMAGING HEALTHCARE GROUP LIMITED (06822820)
- People for MED IMAGING HEALTHCARE GROUP LIMITED (06822820)
- Charges for MED IMAGING HEALTHCARE GROUP LIMITED (06822820)
- More for MED IMAGING HEALTHCARE GROUP LIMITED (06822820)
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) |
---|---|---|---|
23 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
02 Mar 2015 | AD01 | Registered office address changed from Europa House Overbrook Court Overbrook Lane Prescot L34 9FB to Mi House Penrhyn Court, Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9AB on 2 March 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Ian Ligertwood as a director | |
18 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | CERTNM |
Company name changed overbrook holdings LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | CONNOT | Change of name notice | |
30 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
12 May 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
12 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
12 May 2010 | CH01 | Director's details changed for Mr Ian Wilson Ligertwood on 1 October 2009 | |
19 Jan 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
25 Jul 2009 | SA | Statement of affairs | |
25 Jul 2009 | 88(2) | Ad 08/06/09\gbp si 587@1=587\gbp ic 1/588\ | |
09 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2009 | NEWINC | Incorporation |