DP MEDIMAGING LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Satisfaction of charge 069310540001 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Accounts for a small company made up to 2021-05-31

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH TOPHAM

View Document

02/08/202 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069310540001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MRS RUTH PATRICIA TOPHAM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARSKY

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP OEHLEY

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / DP MEDICO LIMITED / 01/12/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED BENJAMIN PAUL BARSKY

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED PHILIP MICHAEL SOMERSET OEHLEY

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPITZER

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 ADOPT ARTICLES 21/01/2016

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MARTIN SPITZER

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SCORAH

View Document

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ADOPT ARTICLES 12/12/2013

View Document

16/04/1416 April 2014 ADOPT ARTICLES 12/12/2013

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 5.00

View Document

26/07/1326 July 2013 SUB-DIVISION 17/07/13

View Document

26/07/1326 July 2013 ADOPT ARTICLES 17/07/2013

View Document

03/06/133 June 2013 ADOPT ARTICLES 12/04/2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HODARI

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 SUB-DIVISION 27/11/12

View Document

06/12/126 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/126 December 2012 SUBDIVISION 27/11/2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR KEITH JOHN RICHARDSON

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 SECRETARY APPOINTED WENDY LITTMAN

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 SECOND FILING WITH MUD 11/06/10 FOR FORM AR01

View Document

11/08/1111 August 2011 AMENDING 288A FOR DOB OF PHILIP ISAAC HODARI

View Document

13/07/1113 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 CURREXT FROM 30/05/2012 TO 31/05/2012

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/03/118 March 2011 PREVSHO FROM 30/06/2010 TO 30/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED DAVID LEE SCORAH

View Document

30/11/0930 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/0930 November 2009 COMPANY NAME CHANGED HALLCO 1700 LIMITED CERTIFICATE ISSUED ON 30/11/09

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL HODARI

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SAMUELS

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED JUSTIN SAMUELS

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED ALAN HODARI

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED PHILIP HODARI

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED DANIEL HODARI

View Document

11/06/0911 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company