Advanced company searchLink opens in new window

DIAGNOSTIC HEALTHCARE LIMITED

Company number 05008328

Filter by category

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)
04 Jan 2012 TM01 Termination of appointment of Dean Fathers as a director
25 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
07 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 7 January 2011
07 Jan 2011 AD01 Registered office address changed from 1-2 Denmark Street Altrincham Cheshire WA14 2SS United Kingdom on 7 January 2011
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
19 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
07 Nov 2009 CH01 Director's details changed for Michael Moshe Ringart on 6 November 2009
07 Nov 2009 CH01 Director's details changed for Mr Parminder Singh Virdee on 6 November 2009
07 Nov 2009 CH01 Director's details changed for Mrs Liat Karni on 6 November 2009
07 Nov 2009 CH01 Director's details changed for Dean Harry Fathers on 6 November 2009
07 Nov 2009 CH01 Director's details changed for Geoffrey Alan Donnelly on 6 November 2009
07 Nov 2009 CH03 Secretary's details changed for Isaac Philip Jaffe on 6 November 2009
18 May 2009 288c Director's change of particulars / liat karni / 30/03/2009
30 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
03 Feb 2009 363a Return made up to 07/01/09; full list of members
23 Sep 2008 363s Return made up to 07/01/08; full list of members; amend
14 Jul 2008 AAMD Amended accounts made up to 30 June 2007
31 May 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Apr 2008 287 Registered office changed on 11/04/2008 from 11 styal grove gatley cheshire SK8 4JS
10 Apr 2008 288b Appointment terminated director isaac jaffe
09 Apr 2008 AA Accounts for a dormant company made up to 30 June 2007
12 Mar 2008 363a Return made up to 07/01/08; full list of members