Advanced company searchLink opens in new window

BMI IMAGING CLINIC LIMITED

Company number 05706274

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)
10 Mar 2014 CH03 Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Apr 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
09 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
05 Jul 2011 AA Accounts for a small company made up to 30 September 2010
01 Apr 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
30 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
21 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Dr Fuad Faruque Hussain on 1 October 2009
15 Feb 2010 TM01 Termination of appointment of Leon Newth as a director
14 Feb 2010 AP01 Appointment of Mr Rory Christopher Passmore as a director
14 Feb 2010 AP01 Appointment of Mr Darren Scott Moody as a director
14 Feb 2010 AP01 Appointment of Mr Leon Guy Jonathan Newth as a director
14 Feb 2010 TM01 Termination of appointment of Frances Campion-Smith as a director
14 Feb 2010 TM01 Termination of appointment of Angela Mulholland as a director
12 Mar 2009 363a Return made up to 13/02/09; full list of members
23 Dec 2008 AA Accounts for a dormant company made up to 30 September 2008
23 Dec 2008 AA Accounts for a dormant company made up to 30 September 2007
17 Dec 2008 88(2) Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\
04 Dec 2008 MEM/ARTS Memorandum and Articles of Association
24 Nov 2008 225 Accounting reference date shortened from 28/02/2008 to 30/09/2007
24 Nov 2008 128(4) Notice of assignment of name or new name to shares
13 Nov 2008 CERTNM Company name changed ghg shelf co 5 LIMITED\certificate issued on 18/11/08