SHEFFIELD DIAGNOSTIC IMAGING LIMITED

Company Documents

DateDescription
28/06/1628 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/161 April 2016 APPLICATION FOR STRIKING-OFF

View Document

14/02/1614 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/11/1522 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/09/1420 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MARK HIGHLAND / 18/09/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MOORE / 01/10/2010

View Document

06/01/116 January 2011 Annual return made up to 18 September 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT CASSON / 01/10/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BULL / 01/10/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK HIGHLAND / 01/10/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT COOPER / 01/10/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASSON / 05/11/2009

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MATTHEW JAMES BULL

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM EDMUND HOUSE 233 EDMUND ROAD SHEFFIELD SOUTH YORKSHIRE S2 4EL

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR BEN IRONMONGER

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED ADRIAN MARK HIGHLAND

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED JOHN ROBERT COOPER

View Document

12/11/0912 November 2009 SECRETARY APPOINTED ADRIAN MARK HIGHLAND

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED CHRISTOPHER CASSON

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED DAVID JAMES MOORE

View Document

12/11/0912 November 2009 ALTER ARTICLES 05/11/2009

View Document

12/11/0912 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 4

View Document

12/11/0912 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 4

View Document

18/09/0918 September 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