- Company Overview for ELITE MRI LIMITED (07559800)
- Filing history for ELITE MRI LIMITED (07559800)
- People for ELITE MRI LIMITED (07559800)
- More for ELITE MRI LIMITED (07559800)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2018 | DS01 | Application to strike the company off the register | |
10 Jan 2018 | AP01 | Appointment of Miss Lisa Massa as a director | |
10 Jan 2018 | AP01 | Appointment of Miss Lisa Massa as a director on 17 October 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Sorrelle Wagster as a director on 17 October 2017 | |
10 Jan 2018 | PSC07 | Cessation of Sorrelle Wagster as a person with significant control on 17 October 2017 | |
10 Jan 2018 | PSC01 | Notification of Lisa Massa as a person with significant control on 17 October 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Sorrell Wagster as a director on 17 October 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Sorrell Wagster as a director on 17 October 2017 | |
10 Jan 2018 | AP01 | Appointment of Miss Joanne Williams as a director on 17 October 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | AP01 | Appointment of Miss Sorrell Wagster as a director on 1 July 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
17 Oct 2017 | TM01 | Termination of appointment of William Michael Bailey as a director on 1 July 2017 | |
17 Oct 2017 | AP01 | Appointment of Miss Sorrelle Wagster as a director on 1 July 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Michael Peter Lancaster as a director on 1 July 2017 | |
16 Oct 2017 | PSC01 | Notification of Sorrelle Wagster as a person with significant control on 1 July 2017 | |
16 Oct 2017 | PSC07 | Cessation of William Michael Bailey as a person with significant control on 1 July 2017 | |
16 Oct 2017 | PSC07 | Cessation of Michael Peter Lancaster as a person with significant control on 1 July 2017 | |
16 Oct 2017 | PSC07 | Cessation of William Michael Bailey as a person with significant control on 1 July 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from Unit 10-12 County End Business Centre Oldham Lancashire OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | SH08 | Change of share class name or designation |