Advanced company searchLink opens in new window

MANCHESTER IMAGING LIMITED

Company number 09098192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2020 TM01 Termination of appointment of James Robert Macnab Heron as a director on 29 October 2020
26 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 April 2020
  • GBP 295.11
28 Sep 2020 AA Accounts for a small company made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 23 June 2020 with updates
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 295.11
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2020
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
12 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 263.05
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
02 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Arch 29 North Campus Incubator Altrincham Street (Off Sackville Street) Manchester M1 3NL on 2 July 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 232.41
08 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 AP01 Appointment of Mr Kevin Alphonso D'silva as a director on 22 December 2017
06 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
01 Jul 2017 PSC02 Notification of Mercia Fund Management Limited as a person with significant control on 17 March 2017
01 Jul 2017 PSC02 Notification of University of Manchester as a person with significant control on 1 June 2016
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 0.02
08 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 155.77