Advanced company searchLink opens in new window

BMI IMAGING CLINIC LIMITED

Company number 05706274

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)
11 Nov 2008 288c Director's change of particulars / anthony lopez / 11/11/2008
11 Nov 2008 288a Director appointed mrs frances campion-smith
10 Nov 2008 288a Director appointed dr fuad faruque hussain
10 Nov 2008 288a Director appointed dr anthony james lopez
10 Nov 2008 288a Director appointed ms angela louise mulholland
07 Nov 2008 288b Appointment terminated director phil wieland
07 Nov 2008 288b Appointment terminated director stephen collier
19 Aug 2008 363s Return made up to 13/02/08; full list of members
07 Mar 2008 288b Appointment terminated secretary augustine clement
06 Mar 2008 288a Secretary appointed catherine mary jane vickery
13 Dec 2007 AA Accounts for a dormant company made up to 28 February 2007
29 Oct 2007 287 Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
14 Jun 2007 363s Return made up to 13/02/07; full list of members
12 Apr 2007 288a New director appointed
24 Mar 2007 288b Director resigned
04 Jan 2007 288c Secretary's particulars changed
07 Nov 2006 288a New director appointed
01 Nov 2006 288b Secretary resigned
01 Nov 2006 288b Director resigned
01 Nov 2006 287 Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX
01 Nov 2006 288a New director appointed
01 Nov 2006 288a New secretary appointed
30 Oct 2006 CERTNM Company name changed dmwsl 503 LIMITED\certificate issued on 30/10/06
29 Aug 2006 287 Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH
13 Apr 2006 287 Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX