BELFAST MEDICAL DIAGNOSTICS LIMITED

NI622360
DANESFORT BUILDING 221 STRANMILLIS ROAD BELFAST UNITED KINGDOM BT9 5UB

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
29 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Dec 2023 insolvency Solvency Statement dated 29/11/23 1 Buy now
29 Dec 2023 resolution Resolution 3 Buy now
20 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
20 Dec 2023 insolvency Solvency Statement dated 29/11/23 1 Buy now
20 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2023 resolution Resolution 3 Buy now
13 Dec 2023 accounts Annual Accounts 7 Buy now
29 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 10 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2021 accounts Annual Accounts 11 Buy now
09 Mar 2021 accounts Annual Accounts 9 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Jan 2020 accounts Annual Accounts 11 Buy now
25 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Apr 2019 officers Appointment of director (Mr Suresh Tharma) 2 Buy now
18 Apr 2019 officers Termination of appointment of director (Michael Hamilton Irvine) 1 Buy now
18 Apr 2019 officers Appointment of director (Mr Ashok Songra) 2 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 11 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 14 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 13 Buy now
01 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2016 annual-return Annual Return 6 Buy now
08 Dec 2015 accounts Annual Accounts 10 Buy now
08 Oct 2015 capital Return of Allotment of shares 4 Buy now
05 Oct 2015 capital Return of Allotment of shares 4 Buy now
13 Feb 2015 capital Return of Allotment of shares 3 Buy now
13 Feb 2015 capital Return of Allotment of shares 3 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
16 Oct 2014 officers Appointment of director (Mark Simon Regan) 3 Buy now
01 Apr 2014 mortgage Registration of a charge 29 Buy now
17 Jan 2014 incorporation Incorporation Company 22 Buy now