Advanced company searchLink opens in new window

PAUL STRICKLAND SCANNER CENTRE

Company number 02033936

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)
28 Sep 2010 CH01 Director's details changed for Dr Oliver Butts Bangham on 21 September 2010
28 Sep 2010 CH03 Secretary's details changed for Patrick John Kelly on 21 September 2010
28 Sep 2010 CH01 Director's details changed for Catherine Ruth Williams on 21 September 2010
28 Sep 2010 CH01 Director's details changed for Prof Michele Iris Saunders on 21 September 2010
28 Sep 2010 CH01 Director's details changed for Professor Barry Michael on 21 September 2010
29 Mar 2010 AA Full accounts made up to 30 September 2009
05 Feb 2010 TM01 Termination of appointment of John Hanney as a director
22 Sep 2009 363a Annual return made up to 21/09/09
16 Sep 2009 288a Director appointed dr terence wright
17 Jun 2009 AA Full accounts made up to 30 September 2008
24 Oct 2008 363a Annual return made up to 21/09/08
29 May 2008 AA Full accounts made up to 30 September 2007
21 Sep 2007 363a Annual return made up to 21/09/07
23 May 2007 288b Director resigned
21 Feb 2007 AA Full accounts made up to 30 September 2006
16 Feb 2007 288a New director appointed
10 Oct 2006 288a New director appointed
09 Oct 2006 288a New secretary appointed
09 Oct 2006 288b Secretary resigned
21 Sep 2006 363a Annual return made up to 21/09/06
08 Mar 2006 288a New director appointed
04 Jan 2006 AA Full accounts made up to 30 September 2005
11 Oct 2005 363a Annual return made up to 21/09/05
11 Oct 2005 288b Director resigned
04 Jan 2005 AA Full accounts made up to 30 September 2004