- Company Overview for ALPHA MEDICAL IMAGING LTD (08679014)
- Filing history for ALPHA MEDICAL IMAGING LTD (08679014)
- People for ALPHA MEDICAL IMAGING LTD (08679014)
- More for ALPHA MEDICAL IMAGING LTD (08679014)
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) |
---|---|---|---|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
14 Mar 2016 | AD01 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
02 Jun 2015 | TM01 | Termination of appointment of Eilis Burke as a director on 7 January 2014 | |
20 May 2015 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | TM01 | Termination of appointment of William Bailey as a director | |
05 Sep 2013 | NEWINC |
Incorporation
|