Advanced company searchLink opens in new window

DIRECT MEDICAL IMAGING LIMITED

Company number 03902253

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2021 DS01 Application to strike the company off the register
13 Feb 2020 TM02 Termination of appointment of Ian Kendall Cattermole as a secretary on 31 August 2018
13 Feb 2020 PSC07 Cessation of Roger Walter Bury as a person with significant control on 1 August 2017
13 Feb 2020 CS01 Confirmation statement made on 4 January 2019 with updates
13 Feb 2020 MISC Order varying the undertakings given in the original restoration order
17 Jul 2019 AC92 Restoration by order of the court
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
20 Sep 2017 AP01 Appointment of Mr Howard Alexander David Marsh as a director on 1 August 2017
20 Sep 2017 AP03 Appointment of Ian Kendall Cattermole as a secretary on 1 August 2017
06 Sep 2017 TM02 Termination of appointment of Heather Bury as a secretary on 1 August 2017
06 Sep 2017 TM01 Termination of appointment of Roger Walter Bury as a director on 1 August 2017
06 Sep 2017 TM01 Termination of appointment of Colin Francis Walshaw as a director on 1 August 2017
06 Sep 2017 AD01 Registered office address changed from , 32 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF to Iceni Centre Warwick Technology Park Warwick Warwickshire CV34 6DA on 6 September 2017
06 Sep 2017 AP01 Appointment of Mark David Chapman as a director on 1 August 2017
06 Sep 2017 AP01 Appointment of Peter John Winchester as a director on 1 August 2017
06 Sep 2017 PSC02 Notification of Allinance Medical Imaging Limited as a person with significant control on 1 August 2017
13 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
19 Mar 2017 MR04 Satisfaction of charge 1 in full
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates