DP MEDIMAGING LIMITED

06931054
15 CARNARVON STREET MANCHESTER M3 1HJ

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
29 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Mar 2024 accounts Annual Accounts 8 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 officers Termination of appointment of director (Christopher Pearson) 1 Buy now
18 May 2022 accounts Annual Accounts 10 Buy now
24 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 officers Termination of appointment of director (Keith John Richardson) 1 Buy now
28 May 2021 accounts Annual Accounts 10 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 officers Termination of appointment of director (Ruth Patricia Topham) 1 Buy now
02 Aug 2020 mortgage Registration of a charge 7 Buy now
26 Feb 2020 accounts Annual Accounts 10 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 officers Appointment of director (Mrs Ruth Patricia Topham) 2 Buy now
05 Aug 2019 officers Appointment of director (Mr Christopher Pearson) 2 Buy now
27 Feb 2019 accounts Annual Accounts 11 Buy now
12 Feb 2019 officers Termination of appointment of director (Benjamin Paul Barsky) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 10 Buy now
03 Jan 2018 officers Termination of appointment of director (Philip Michael Somerset Oehley) 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2017 accounts Annual Accounts 7 Buy now
16 Jan 2017 officers Appointment of director (Benjamin Paul Barsky) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Sep 2016 officers Appointment of director (Philip Michael Somerset Oehley) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (Martin Spitzer) 1 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
01 Feb 2016 resolution Resolution 15 Buy now
05 Jan 2016 officers Appointment of director (Martin Spitzer) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (David Lee Scorah) 1 Buy now
18 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
10 Mar 2015 accounts Annual Accounts 7 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
16 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 Apr 2014 resolution Resolution 1 Buy now
16 Apr 2014 resolution Resolution 17 Buy now
20 Feb 2014 accounts Annual Accounts 7 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
26 Jul 2013 capital Return of Allotment of shares 4 Buy now
26 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
26 Jul 2013 resolution Resolution 28 Buy now
03 Jun 2013 resolution Resolution 11 Buy now
26 Feb 2013 accounts Annual Accounts 6 Buy now
10 Jan 2013 officers Termination of appointment of director (Alan Hodari) 1 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
06 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Dec 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Dec 2012 resolution Resolution 11 Buy now
20 Sep 2012 officers Appointment of director (Mr Keith John Richardson) 2 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
07 Mar 2012 officers Appointment of secretary (Wendy Littman) 1 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
20 Sep 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 15 Buy now
11 Aug 2011 miscellaneous Miscellaneous 2 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
16 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Mar 2011 accounts Annual Accounts 5 Buy now
08 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Appointment of director (David Lee Scorah) 3 Buy now
30 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
25 Oct 2009 officers Termination of appointment of director (Daniel Hodari) 2 Buy now
25 Oct 2009 officers Termination of appointment of director (Justin Samuels) 2 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
23 Sep 2009 officers Appointment terminated director mark halliwell 1 Buy now
23 Sep 2009 officers Appointment terminated director halliwells directors LIMITED 1 Buy now
23 Sep 2009 officers Director appointed daniel hodari 3 Buy now
23 Sep 2009 officers Director appointed justin samuels 3 Buy now
23 Sep 2009 capital Ad 21/09/09\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
23 Sep 2009 officers Director appointed philip hodari 3 Buy now
23 Sep 2009 officers Director appointed alan hodari 3 Buy now
11 Jun 2009 incorporation Incorporation Company 13 Buy now