Advanced company searchLink opens in new window

MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED

Company number 05441012

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)
30 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 March 2016
30 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2015 4.20 Statement of affairs with form 4.19
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01
08 Apr 2015 AD01 Registered office address changed from 27 Harley Street London W1G 9QP England to C/O 39 Castle Street Leicester LE1 5WN on 8 April 2015
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from Entrance a Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on 1 September 2014
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
03 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 TM02 Termination of appointment of Gloria Pope as a secretary
16 Nov 2012 TM01 Termination of appointment of Andrew Andreou as a director
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 AP01 Appointment of Mr Paul Simon Thompson as a director
11 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
05 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
11 Mar 2011 TM01 Termination of appointment of David Laing as a director
02 Feb 2011 AP01 Appointment of Karen Anne Miller as a director
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
05 Mar 2010 AP01 Appointment of David Laing as a director
04 Mar 2010 AP01 Appointment of Sultan Mohammed El Seif as a director