RADIOLOGY MANAGEMENT SOLUTIONS LIMITED
Company number 08346014
- Company Overview for RADIOLOGY MANAGEMENT SOLUTIONS LIMITED (08346014)
- Filing history for RADIOLOGY MANAGEMENT SOLUTIONS LIMITED (08346014)
- People for RADIOLOGY MANAGEMENT SOLUTIONS LIMITED (08346014)
- More for RADIOLOGY MANAGEMENT SOLUTIONS LIMITED (08346014)
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) |
---|---|---|---|
02 Jul 2019 | PSC04 | Change of details for Mr Jason John Massa as a person with significant control on 2 July 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr William Michael Bailey on 19 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr William Michael Bailey as a person with significant control on 19 February 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
08 Jan 2019 | PSC01 | Notification of Jason Massa as a person with significant control on 18 January 2018 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancs OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
24 Jun 2016 | SH08 | Change of share class name or designation | |
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Christine Heap as a director on 4 January 2014 | |
30 Jul 2014 | AP01 | Appointment of Christine Heap as a director | |
30 Jul 2014 | AP01 | Appointment of William Michael Bailey as a director | |
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 4 January 2014
|
|
10 Jun 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
|
|
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued |