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)
18 Dec 2009 AD02 Register inspection address has been changed
01 Jun 2009 AA Full accounts made up to 30 September 2008
05 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)a 17/11/2008
11 Dec 2008 363a Return made up to 10/12/08; full list of members
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Interests of the copany given by directors in accordane with section 175(5)(a) comp act 2006 30/09/2008
12 Sep 2008 288a Director appointed helen claire lodge
16 May 2008 288b Appointment Terminated Director alan gibson
30 Apr 2008 AA Full accounts made up to 30 September 2007
08 Jan 2008 363a Return made up to 10/12/07; full list of members
03 Oct 2007 288b Director resigned
03 Oct 2007 288b Director resigned
02 Oct 2007 288a New director appointed
01 Oct 2007 288a New director appointed
02 Aug 2007 AA Full accounts made up to 30 September 2006
12 Feb 2007 288a New director appointed
12 Jan 2007 288a New director appointed
10 Jan 2007 363a Return made up to 10/12/06; full list of members
22 Nov 2006 288c Secretary's particulars changed
14 Sep 2006 AA Full accounts made up to 30 September 2005
03 Jan 2006 363a Return made up to 10/12/05; full list of members
03 Jan 2006 190 Location of debenture register
29 Dec 2005 353 Location of register of members
12 Aug 2005 CERTNM Company name changed the london P.E.T. centre LIMITED\certificate issued on 12/08/05
01 Jul 2005 288b Director resigned
29 Apr 2005 AA Full accounts made up to 31 March 2004