MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED

05441012
C/O 39 CASTLE STREET LEICESTER LE1 5WN

Documents

Documents
Date Category Description Pages
30 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
30 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
30 Mar 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
16 Apr 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
16 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Apr 2015 resolution Resolution 1 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2014 accounts Annual Accounts 3 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
03 May 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
11 Feb 2013 officers Termination of appointment of secretary (Gloria Pope) 1 Buy now
16 Nov 2012 officers Termination of appointment of director (Andrew Andreou) 1 Buy now
01 Oct 2012 accounts Annual Accounts 3 Buy now
12 Sep 2012 officers Appointment of director (Mr Paul Simon Thompson) 2 Buy now
11 May 2012 annual-return Annual Return 7 Buy now
05 Aug 2011 accounts Annual Accounts 3 Buy now
18 May 2011 annual-return Annual Return 7 Buy now
11 Mar 2011 officers Termination of appointment of director (David Laing) 1 Buy now
02 Feb 2011 officers Appointment of director (Karen Anne Miller) 2 Buy now
25 Aug 2010 accounts Annual Accounts 3 Buy now
26 May 2010 annual-return Annual Return 6 Buy now
05 Mar 2010 officers Appointment of director (David Laing) 2 Buy now
04 Mar 2010 officers Appointment of director (Sultan Mohammed El Seif) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Ian Thorley) 1 Buy now
21 Sep 2009 accounts Annual Accounts 3 Buy now
11 May 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
15 Dec 2008 auditors Auditors Resignation Company 1 Buy now
12 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
07 Jul 2008 officers Secretary appointed gloria pope 2 Buy now
30 Jun 2008 accounts Annual Accounts 3 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from acre house 11/15 william road london NW1 3ER 1 Buy now
24 Jun 2008 officers Director appointed ian thorley 4 Buy now
24 Jun 2008 officers Director appointed andrew andreou 8 Buy now
24 Jun 2008 officers Appointment terminated secretary senthilnathan kandiah 1 Buy now
24 Jun 2008 officers Appointment terminated director selvavinayagam vireswer 1 Buy now
24 Jun 2008 officers Appointment terminated director robert harris 1 Buy now
24 Jun 2008 officers Appointment terminated director peter barker 1 Buy now
08 May 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
26 Nov 2007 accounts Annual Accounts 3 Buy now
11 May 2007 annual-return Return made up to 03/05/07; full list of members 3 Buy now
10 May 2007 officers New director appointed 1 Buy now
02 Jan 2007 accounts Annual Accounts 4 Buy now
11 Jul 2006 officers Director's particulars changed 1 Buy now
08 Jun 2006 annual-return Return made up to 03/05/06; full list of members 3 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
15 Aug 2005 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
15 Aug 2005 officers Secretary resigned 1 Buy now
15 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 officers New director appointed 3 Buy now
15 Aug 2005 officers New director appointed 3 Buy now
15 Aug 2005 officers New secretary appointed;new director appointed 3 Buy now
03 May 2005 incorporation Incorporation Company 20 Buy now