Advanced company searchLink opens in new window

MOLECULAR IMAGING SOLUTIONS LIMITED

Company number 03892078

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 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DS01 Application to strike the company off the register
13 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1,000
13 Dec 2012 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England
27 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
10 May 2012 AD04 Register(s) moved to registered office address
10 May 2012 AP03 Appointment of Ms Sarah Louise Bricknell as a secretary on 30 April 2012
10 May 2012 TM02 Termination of appointment of Bibi Rahima Ally as a secretary on 30 April 2012
29 Dec 2011 AP01 Appointment of Alice Sarah Louise Cummings as a director on 14 December 2011
22 Dec 2011 TM01 Termination of appointment of Helen Claire Lodge as a director on 14 December 2011
19 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Sarah Louise Bricknell on 4 November 2011
17 Nov 2011 TM01 Termination of appointment of Louise Julia Ballinger-Finch as a director on 31 October 2011
15 Jun 2011 TM01 Termination of appointment of Philip Whitecross as a director
10 May 2011 AA Accounts for a dormant company made up to 30 September 2010
17 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
06 Apr 2010 AA Full accounts made up to 30 September 2009
16 Mar 2010 CH01 Director's details changed for Louise Julia Ballinger-Finch on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Sarah Louise Bricknell on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Philip James Whitecross on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Helen Claire Lodge on 1 March 2010
21 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
20 Dec 2009 AD03 Register(s) moved to registered inspection location