Download leads from Nexok and grow your business. Find out more

Alliance Medical Limited

Documents

Total Documents554
Total Pages3,428

Filing History

25 January 2021Full accounts made up to 30 September 2020
3 August 2020Confirmation statement made on 3 August 2020 with no updates
22 July 2020Satisfaction of charge 22 in full
22 July 2020Satisfaction of charge 24 in full
22 July 2020Satisfaction of charge 19 in full
22 July 2020Satisfaction of charge 23 in full
22 July 2020Satisfaction of charge 27 in full
22 July 2020Satisfaction of charge 26 in full
22 July 2020Satisfaction of charge 21 in full
22 July 2020Satisfaction of charge 20 in full
22 July 2020Satisfaction of charge 021288970030 in full
29 February 2020Appointment of Mr Richard Woodward as a director on 18 February 2020
25 February 2020Full accounts made up to 30 September 2019
7 January 2020Appointment of Mr Richard Harold Evans as a director on 6 January 2020
29 October 2019Appointment of Mr Howard Alexander David Marsh as a director on 26 September 2019
21 October 2019Termination of appointment of Howard Alexander David Marsh as a director on 26 September 2019
15 October 2019Director's details changed for Dr Mark Pierre Ferreira on 15 October 2019
15 October 2019Appointment of Mr Philip Michael Hart as a director on 26 September 2019
15 October 2019Director's details changed for Mr Philip Michael Hart on 15 October 2019
30 July 2019Confirmation statement made on 30 July 2019 with updates
24 June 2019Full accounts made up to 30 September 2018
24 May 2019Termination of appointment of Petrus Phillippus Van Der Westhuizen as a director on 2 May 2019
23 May 2019Appointment of Mr Howard Alexander David Marsh as a director on 1 May 2019
23 May 2019Appointment of Dr Mark Pierre Ferreira as a director on 2 May 2019
22 May 2019Termination of appointment of Guy Edward Blomfield as a director on 1 May 2019
22 May 2019Termination of appointment of Nicholas James Burley as a director on 1 May 2019
30 April 2019Termination of appointment of Edward Henry Lunt as a director on 26 April 2019
11 February 2019Termination of appointment of Charles Jacobus Gysbertus Niehaus as a director on 1 February 2019
18 December 2018Appointment of Edward Henry Lunt as a director on 12 December 2018
18 December 2018Appointment of Mr David Gerard James Cahill as a director on 18 December 2018
18 December 2018Appointment of Mr Mr Petrus Phillippus Van Der Westhuizen as a director on 12 December 2018
18 December 2018Termination of appointment of Howard Alexander David Marsh as a director on 12 December 2018
8 September 2018Termination of appointment of Ian Kendall Cattermole as a secretary on 1 September 2018
17 July 2018Confirmation statement made on 17 July 2018 with updates
2 July 2018Full accounts made up to 30 September 2017
17 July 2017Confirmation statement made on 17 July 2017 with no updates
17 July 2017Confirmation statement made on 17 July 2017 with no updates
13 June 2017Director's details changed for Mr Charles Jacobus Gysbertus Niehaus on 13 June 2017
13 June 2017Director's details changed for Mr Charles Jacobus Gysbertus Niehaus on 13 June 2017
13 April 2017Appointment of Mark David Chapman as a director on 12 April 2017
13 April 2017Appointment of Mark David Chapman as a director on 12 April 2017
13 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017
13 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017
21 December 2016Full accounts made up to 31 March 2016
21 December 2016Full accounts made up to 31 March 2016
11 July 2016Confirmation statement made on 11 July 2016 with updates
11 July 2016Confirmation statement made on 11 July 2016 with updates
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 41,584.78
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 41,584.78
4 February 2016Director's details changed for Peter John Winchester on 26 June 2015
4 February 2016Director's details changed for Peter John Winchester on 26 June 2015
4 February 2016Director's details changed for Howard Alexander David Marsh on 7 January 2016
4 February 2016Director's details changed for Howard Alexander David Marsh on 7 January 2016
5 January 2016Full accounts made up to 31 March 2015
5 January 2016Full accounts made up to 31 March 2015
21 September 2015Satisfaction of charge 25 in full
21 September 2015Satisfaction of charge 25 in full
14 September 2015Termination of appointment of Keith John Search as a director on 14 September 2015
14 September 2015Termination of appointment of Keith John Search as a director on 14 September 2015
27 August 2015Registration of charge 021288970031, created on 20 August 2015
27 August 2015Registration of charge 021288970031, created on 20 August 2015
27 August 2015Registration of charge 021288970032, created on 20 August 2015
27 August 2015Registration of charge 021288970033, created on 20 August 2015
27 August 2015Registration of charge 021288970032, created on 20 August 2015
27 August 2015Registration of charge 021288970033, created on 20 August 2015
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 41,584.78
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 41,584.78
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 41,584.78
10 February 2015Appointment of Mr Nicholas James Burley as a director on 30 January 2015
10 February 2015Appointment of Mr Charles Jacobus Gysbertus Niehaus as a director on 30 January 2015
10 February 2015Termination of appointment of Justin Christopher Hely as a director on 30 January 2015
10 February 2015Termination of appointment of Leigh Melville as a director on 30 January 2015
10 February 2015Termination of appointment of David Ian Loasby as a director on 30 January 2014
10 February 2015Appointment of Mr Charles Jacobus Gysbertus Niehaus as a director on 30 January 2015
10 February 2015Appointment of Mr Guy Edward Blomfield as a director on 30 January 2015
10 February 2015Termination of appointment of Justin Christopher Hely as a director on 30 January 2015
10 February 2015Appointment of Mr Guy Edward Blomfield as a director on 30 January 2015
10 February 2015Appointment of Mr Nicholas James Burley as a director on 30 January 2015
10 February 2015Termination of appointment of Leigh Melville as a director on 30 January 2015
10 February 2015Termination of appointment of David Ian Loasby as a director on 30 January 2014
25 September 2014Full accounts made up to 31 March 2014
25 September 2014Full accounts made up to 31 March 2014
30 April 2014Appointment of Mr Leigh Melville as a director
30 April 2014Appointment of Mr Leigh Melville as a director
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 41,584.78
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 41,584.78
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 41,584.78
3 October 2013Appointment of Mr Justin Christopher Hely as a director
3 October 2013Appointment of Peter John Winchester as a director
3 October 2013Appointment of Peter John Winchester as a director
3 October 2013Appointment of Mr Justin Christopher Hely as a director
30 September 2013Full accounts made up to 31 March 2013
30 September 2013Full accounts made up to 31 March 2013
13 September 2013Registration of charge 021288970030
13 September 2013Registration of charge 021288970030
4 September 2013Satisfaction of charge 17 in full
4 September 2013Satisfaction of charge 17 in full
21 August 2013Registration of charge 021288970029
21 August 2013Registration of charge 021288970029
3 June 2013Auditor's resignation
3 June 2013Auditor's resignation
18 April 2013Auditor's resignation
18 April 2013Auditor's resignation
4 April 2013Auditor's resignation
4 April 2013Auditor's resignation
19 March 2013Auditor's resignation
19 March 2013Auditor's resignation
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
4 January 2013Full accounts made up to 31 March 2012
4 January 2013Full accounts made up to 31 March 2012
31 October 2012Particulars of a mortgage or charge / charge no: 28
31 October 2012Particulars of a mortgage or charge / charge no: 28
9 July 2012Termination of appointment of Simon Mellor as a director
9 July 2012Termination of appointment of Simon Mellor as a director
17 May 2012Termination of appointment of Jean-Luc Janet as a director
17 May 2012Termination of appointment of Jean-Luc Janet as a director
17 May 2012Termination of appointment of Paul Greensmith as a director
17 May 2012Termination of appointment of Paul Greensmith as a director
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
6 October 2011Full accounts made up to 31 March 2011
6 October 2011Full accounts made up to 31 March 2011
7 June 2011Termination of appointment of Christopher Cook as a director
7 June 2011Termination of appointment of Simone Hemingway as a director
7 June 2011Termination of appointment of Simone Hemingway as a director
7 June 2011Termination of appointment of Christopher Cook as a director
2 June 2011Full accounts made up to 31 March 2010
2 June 2011Full accounts made up to 31 March 2010
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
8 March 2011Particulars of a mortgage or charge / charge no: 27
8 March 2011Particulars of a mortgage or charge / charge no: 27
2 March 2011Particulars of a mortgage or charge / charge no: 26
2 March 2011Particulars of a mortgage or charge / charge no: 26
19 January 2011Appointment of Howard Alexander David Marsh as a director
19 January 2011Appointment of Howard Alexander David Marsh as a director
19 January 2011Appointment of David Ian Loasby as a director
19 January 2011Appointment of David Ian Loasby as a director
18 January 2011Appointment of Keith John Search as a director
18 January 2011Appointment of Keith John Search as a director
7 December 2010Termination of appointment of Keith Rowling as a director
7 December 2010Termination of appointment of Keith Rowling as a director
28 October 2010Termination of appointment of Mairead Mckenna as a secretary
28 October 2010Appointment of Ian Kendall Cattermole as a secretary
28 October 2010Appointment of Ian Kendall Cattermole as a secretary
28 October 2010Termination of appointment of Mairead Mckenna as a secretary
4 October 2010Termination of appointment of Andrew Dun as a director
4 October 2010Termination of appointment of Andrew Dun as a director
26 August 2010Termination of appointment of Alan Pilgrim as a director
26 August 2010Termination of appointment of Alan Pilgrim as a director
8 July 2010Termination of appointment of Charles Ralph as a director
8 July 2010Termination of appointment of Charles Ralph as a director
27 April 2010Appointment of Christopher John Cook as a director
27 April 2010Termination of appointment of Andrew Smith as a director
27 April 2010Termination of appointment of Andrew Smith as a director
27 April 2010Appointment of Christopher John Cook as a director
14 April 2010Appointment of Paul John Greensmith as a director
14 April 2010Appointment of Paul John Greensmith as a director
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
26 November 2009Director's details changed for Simon Geoffrey Mellor on 1 October 2009
26 November 2009Director's details changed for Andrew William Smith on 1 October 2009
26 November 2009Director's details changed for Mr Alan John Templer Pilgrim on 1 October 2009
26 November 2009Director's details changed for Simon Geoffrey Mellor on 1 October 2009
26 November 2009Director's details changed for Simon Geoffrey Mellor on 1 October 2009
26 November 2009Director's details changed for Charles Philip Ralph on 1 October 2009
26 November 2009Director's details changed for Mr Alan John Templer Pilgrim on 1 October 2009
26 November 2009Director's details changed for Keith Peter Rowling on 1 October 2009
26 November 2009Director's details changed for Keith Peter Rowling on 1 October 2009
26 November 2009Secretary's details changed for Mairead Maria Mckenna on 1 October 2009
26 November 2009Secretary's details changed for Mairead Maria Mckenna on 1 October 2009
26 November 2009Secretary's details changed for Mairead Maria Mckenna on 1 October 2009
26 November 2009Director's details changed for Charles Philip Ralph on 1 October 2009
26 November 2009Director's details changed for Andrew William Smith on 1 October 2009
26 November 2009Director's details changed for Keith Peter Rowling on 1 October 2009
26 November 2009Director's details changed for Andrew William Smith on 1 October 2009
26 November 2009Director's details changed for Charles Philip Ralph on 1 October 2009
26 November 2009Director's details changed for Mr Alan John Templer Pilgrim on 1 October 2009
25 November 2009Director's details changed for Jean-Luc Janet on 1 October 2009
25 November 2009Director's details changed for Dr Andrew Fredrick Dun on 1 October 2009
25 November 2009Director's details changed for Simone Hemingway on 1 October 2009
25 November 2009Director's details changed for Simone Hemingway on 1 October 2009
25 November 2009Director's details changed for Simone Hemingway on 1 October 2009
25 November 2009Director's details changed for Dr Andrew Fredrick Dun on 1 October 2009
25 November 2009Director's details changed for Dr Andrew Fredrick Dun on 1 October 2009
25 November 2009Director's details changed for Jean-Luc Janet on 1 October 2009
25 November 2009Director's details changed for Jean-Luc Janet on 1 October 2009
23 October 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 24
23 October 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 24
23 October 2009Particulars of a mortgage or charge / charge no: 25
23 October 2009Particulars of a mortgage or charge / charge no: 25
5 October 2009Full accounts made up to 31 March 2009
5 October 2009Full accounts made up to 31 March 2009
6 July 2009Appointment terminated director michael pringle
6 July 2009Director appointed keith peter rowling
6 July 2009Appointment terminated director michael pringle
6 July 2009Appointment terminated director philip evans
6 July 2009Appointment terminated director philip evans
6 July 2009Director appointed keith peter rowling
27 April 2009Return made up to 08/03/09; full list of members
27 April 2009Return made up to 08/03/09; full list of members
29 December 2008Director appointed jean-luc janet
29 December 2008Director appointed jean-luc janet
11 November 2008Full accounts made up to 31 March 2008
11 November 2008Full accounts made up to 31 March 2008
17 October 2008Appointment terminated director mark draisey
17 October 2008Appointment terminated director mark draisey
8 August 2008Director appointed simone hemingway
8 August 2008Director appointed simone hemingway
4 August 2008Appointment terminated director paul kersey
4 August 2008Appointment terminated director paul kersey
17 April 2008Return made up to 08/03/08; full list of members
17 April 2008Return made up to 08/03/08; full list of members
26 February 2008Particulars of a mortgage or charge / charge no: 24
26 February 2008Particulars of a mortgage or charge / charge no: 24
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
22 January 2008New director appointed
4 January 2008Particulars of mortgage/charge
4 January 2008Particulars of mortgage/charge
3 January 2008Particulars of mortgage/charge
3 January 2008Particulars of mortgage/charge
3 January 2008Particulars of mortgage/charge
3 January 2008Particulars of mortgage/charge
3 January 2008Particulars of mortgage/charge
3 January 2008Particulars of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
28 December 2007Declaration of satisfaction of mortgage/charge
27 December 2007Particulars of mortgage/charge
27 December 2007Particulars of mortgage/charge
21 December 2007Declaration of assistance for shares acquisition
21 December 2007Declaration of assistance for shares acquisition
21 December 2007Declaration of assistance for shares acquisition
21 December 2007Declaration of assistance for shares acquisition
21 December 2007Declaration of assistance for shares acquisition
21 December 2007Declaration of assistance for shares acquisition
13 December 2007Full accounts made up to 31 March 2007
13 December 2007Full accounts made up to 31 March 2007
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Director resigned
29 August 2007Director resigned
29 August 2007Director resigned
14 August 2007Particulars of mortgage/charge
14 August 2007Particulars of mortgage/charge
9 July 2007Registered office changed on 09/07/07 from: home farm drive upton banbury oxfordshire OX15 6HU
9 July 2007Registered office changed on 09/07/07 from: home farm drive upton banbury oxfordshire OX15 6HU
18 April 2007New director appointed
18 April 2007New director appointed
10 April 2007Director resigned
10 April 2007Director resigned
10 April 2007Return made up to 08/03/07; full list of members
10 April 2007Return made up to 08/03/07; full list of members
4 April 2007Particulars of mortgage/charge
4 April 2007Particulars of mortgage/charge
10 March 2007New director appointed
10 March 2007Director resigned
10 March 2007New director appointed
10 March 2007Director resigned
6 February 2007Particulars of mortgage/charge
6 February 2007Particulars of mortgage/charge
26 January 2007Particulars of mortgage/charge
26 January 2007Particulars of mortgage/charge
12 December 2006Full accounts made up to 31 March 2006
12 December 2006Full accounts made up to 31 March 2006
16 November 2006Particulars of mortgage/charge
16 November 2006Particulars of mortgage/charge
16 October 2006Director resigned
16 October 2006Director resigned
11 September 2006New secretary appointed
11 September 2006New secretary appointed
20 July 2006Secretary resigned
20 July 2006Secretary resigned
18 July 2006New director appointed
18 July 2006New director appointed
7 June 2006New director appointed
7 June 2006New director appointed
22 March 2006Director's particulars changed
22 March 2006Director's particulars changed
13 March 2006Return made up to 08/03/06; full list of members
13 March 2006Return made up to 08/03/06; full list of members
6 March 2006Director resigned
6 March 2006Director resigned
14 February 2006Declaration of satisfaction of mortgage/charge
14 February 2006Declaration of satisfaction of mortgage/charge
7 February 2006New director appointed
7 February 2006New director appointed
10 January 2006Full accounts made up to 31 March 2005
10 January 2006Full accounts made up to 31 March 2005
6 December 2005Declaration of satisfaction of mortgage/charge
6 December 2005Declaration of satisfaction of mortgage/charge
6 December 2005Declaration of satisfaction of mortgage/charge
6 December 2005Declaration of satisfaction of mortgage/charge
17 August 2005Particulars of mortgage/charge
17 August 2005Particulars of mortgage/charge
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2005Particulars of mortgage/charge
30 July 2005Particulars of mortgage/charge
30 July 2005Particulars of mortgage/charge
30 July 2005Particulars of mortgage/charge
20 July 2005Declaration of satisfaction of mortgage/charge
20 July 2005Declaration of satisfaction of mortgage/charge
20 July 2005Declaration of satisfaction of mortgage/charge
20 July 2005Declaration of satisfaction of mortgage/charge
21 June 2005New director appointed
21 June 2005New director appointed
13 April 2005Director resigned
13 April 2005Director resigned
14 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 October 2004Full accounts made up to 31 March 2004
14 October 2004Full accounts made up to 31 March 2004
21 June 2004Director resigned
21 June 2004Director resigned
21 April 2004New director appointed
21 April 2004New director appointed
12 March 2004Return made up to 08/03/04; full list of members
12 March 2004Return made up to 08/03/04; full list of members
30 October 2003Full accounts made up to 31 March 2003
30 October 2003Full accounts made up to 31 March 2003
14 June 2003New director appointed
14 June 2003New director appointed
28 May 2003Particulars of mortgage/charge
28 May 2003Particulars of mortgage/charge
21 May 2003Particulars of mortgage/charge
21 May 2003Particulars of mortgage/charge
21 May 2003Particulars of mortgage/charge
21 May 2003Particulars of mortgage/charge
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2003Memorandum and Articles of Association
17 May 2003Memorandum and Articles of Association
17 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
13 May 2003Declaration of assistance for shares acquisition
9 May 2003Declaration of satisfaction of mortgage/charge
9 May 2003Declaration of satisfaction of mortgage/charge
9 May 2003Declaration of satisfaction of mortgage/charge
9 May 2003Declaration of satisfaction of mortgage/charge
24 March 2003New director appointed
24 March 2003New director appointed
20 March 2003Return made up to 08/03/03; full list of members
20 March 2003Return made up to 08/03/03; full list of members
17 March 2003Director resigned
17 March 2003Director resigned
25 November 2002New director appointed
25 November 2002New director appointed
6 October 2002Full accounts made up to 31 March 2002
6 October 2002Full accounts made up to 31 March 2002
11 June 2002Particulars of mortgage/charge
11 June 2002Particulars of mortgage/charge
11 April 2002Return made up to 08/03/02; full list of members
11 April 2002Return made up to 08/03/02; full list of members
13 March 2002Director resigned
13 March 2002Director resigned
13 March 2002Director resigned
13 March 2002Director resigned
22 January 2002New director appointed
22 January 2002New director appointed
14 January 2002New director appointed
14 January 2002New director appointed
8 January 2002Full accounts made up to 31 March 2001
8 January 2002Full accounts made up to 31 March 2001
8 August 2001New director appointed
8 August 2001New director appointed
10 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
6 February 2001Declaration of assistance for shares acquisition
6 February 2001Declaration of assistance for shares acquisition
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
6 February 2001Declaration of assistance for shares acquisition
6 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
6 February 2001Declaration of assistance for shares acquisition
6 February 2001Declaration of assistance for shares acquisition
6 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
6 February 2001Declaration of assistance for shares acquisition
6 February 2001Declaration of assistance for shares acquisition
6 February 2001Declaration of assistance for shares acquisition
5 February 2001Particulars of mortgage/charge
5 February 2001Particulars of mortgage/charge
5 February 2001Particulars of mortgage/charge
5 February 2001Particulars of mortgage/charge
26 January 2001Auditor's resignation
26 January 2001Auditor's resignation
28 December 2000Full accounts made up to 31 March 2000
28 December 2000Full accounts made up to 31 March 2000
28 July 2000Secretary's particulars changed;director's particulars changed
28 July 2000Secretary's particulars changed;director's particulars changed
6 July 2000Particulars of mortgage/charge
6 July 2000Particulars of mortgage/charge
11 April 2000Return made up to 08/03/00; full list of members
11 April 2000Return made up to 08/03/00; full list of members
22 November 1999Full accounts made up to 31 March 1999
22 November 1999Full accounts made up to 31 March 1999
12 October 1999New director appointed
12 October 1999New director appointed
6 October 1999Director resigned
6 October 1999Director resigned
3 August 1999Return made up to 08/03/99; no change of members
3 August 1999Return made up to 08/03/99; no change of members
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 November 1998Full group accounts made up to 31 March 1998
2 November 1998Full group accounts made up to 31 March 1998
9 July 1998Return made up to 08/03/98; no change of members
9 July 1998New director appointed
9 July 1998Return made up to 08/03/98; no change of members
9 July 1998New director appointed
30 April 1998New secretary appointed;new director appointed
30 April 1998Secretary resigned
30 April 1998Secretary resigned
30 April 1998New secretary appointed;new director appointed
8 April 1998New secretary appointed
8 April 1998New secretary appointed
8 April 1998Secretary resigned;director resigned
8 April 1998Secretary resigned;director resigned
25 January 1998New director appointed
25 January 1998New director appointed
29 October 1997Full accounts made up to 31 March 1997
29 October 1997Full accounts made up to 31 March 1997
5 August 1997Amended full accounts made up to 31 March 1996
5 August 1997Amended full accounts made up to 31 March 1995
5 August 1997Amended full accounts made up to 31 March 1996
5 August 1997Amended full accounts made up to 31 March 1995
14 May 1997Return made up to 08/03/97; full list of members
14 May 1997Return made up to 08/03/97; full list of members
19 January 1997Full accounts made up to 31 March 1996
19 January 1997Full accounts made up to 31 March 1996
11 December 1996Particulars of mortgage/charge
11 December 1996Particulars of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
19 November 1996Declaration of satisfaction of mortgage/charge
15 November 1996Registered office changed on 15/11/96 from: 48 moreton street london SW1V 2PB
15 November 1996Director resigned
15 November 1996New secretary appointed;new director appointed
15 November 1996New director appointed
15 November 1996New director appointed
15 November 1996Director resigned
15 November 1996Registered office changed on 15/11/96 from: 48 moreton street london SW1V 2PB
15 November 1996Director resigned
15 November 1996Director resigned
15 November 1996Director resigned
15 November 1996Director resigned
15 November 1996Director resigned
15 November 1996Director resigned
15 November 1996Secretary resigned
15 November 1996Secretary resigned
15 November 1996Director resigned
15 November 1996New director appointed
15 November 1996Director resigned
15 November 1996New director appointed
15 November 1996New secretary appointed;new director appointed
11 November 1996Declaration of assistance for shares acquisition
11 November 1996Declaration of assistance for shares acquisition
11 November 1996Declaration of assistance for shares acquisition
11 November 1996Resolutions
  • SRES13 ‐ Special resolution
11 November 1996Declaration of assistance for shares acquisition
11 November 1996Declaration of assistance for shares acquisition
11 November 1996Declaration of assistance for shares acquisition
11 November 1996Resolutions
  • SRES13 ‐ Special resolution
11 November 1996Declaration of assistance for shares acquisition
11 November 1996Declaration of assistance for shares acquisition
11 October 1996Ad 28/06/96-24/07/96 £ si [email protected]=4704 £ ic 34897/39601
11 October 1996Ad 23/04/96-30/04/96 £ si [email protected]=400 £ ic 32426/32826
11 October 1996Ad 28/06/96-24/07/96 £ si [email protected]=4704 £ ic 34897/39601
11 October 1996Ad 07/08/96-30/08/96 £ si [email protected]=2071 £ ic 32826/34897
11 October 1996Ad 07/08/96-30/08/96 £ si [email protected]=2071 £ ic 32826/34897
11 October 1996Ad 28/02/96--------- £ si [email protected]
11 October 1996Ad 23/04/96-30/04/96 £ si [email protected]=400 £ ic 32426/32826
11 October 1996Ad 28/02/96--------- £ si [email protected]
4 March 1996Return made up to 08/03/96; full list of members
4 March 1996Return made up to 08/03/96; full list of members
24 January 1996Full accounts made up to 31 March 1995
24 January 1996Full accounts made up to 31 March 1995
13 March 1995Return made up to 08/03/95; no change of members
13 March 1995Return made up to 08/03/95; no change of members
31 January 1995Accounts for a small company made up to 31 March 1994
31 January 1995Accounts for a small company made up to 31 March 1994
15 January 1994Memorandum and Articles of Association
15 January 1994Memorandum and Articles of Association
2 September 1993Accounts for a small company made up to 31 March 1993
2 September 1993Accounts for a small company made up to 31 March 1993
23 February 1993Accounts for a small company made up to 31 March 1992
23 February 1993Accounts for a small company made up to 31 March 1992
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 February 1992Full accounts made up to 31 March 1991
12 February 1992Full accounts made up to 31 March 1991
18 April 1991Accounts for a small company made up to 31 March 1990
18 April 1991Accounts for a small company made up to 31 March 1990
16 March 1990Full accounts made up to 31 March 1989
16 March 1990Full accounts made up to 31 March 1989
13 March 1990Full accounts made up to 31 March 1988
13 March 1990Full accounts made up to 31 March 1988
6 March 1990Company name changed alliance/progressive medical lim ited\certificate issued on 07/03/90
6 March 1990Company name changed alliance/progressive medical lim ited\certificate issued on 07/03/90
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 September 1989Company name changed progressive medical LIMITED\certificate issued on 22/09/89
21 September 1989Company name changed progressive medical LIMITED\certificate issued on 22/09/89
10 November 1988Company name changed t & a imaging LIMITED\certificate issued on 11/11/88
10 November 1988Company name changed t & a imaging LIMITED\certificate issued on 11/11/88
7 May 1987Certificate of Incorporation
7 May 1987Certificate of Incorporation
7 May 1987Incorporation
7 May 1987Incorporation
Sign up now to grow your client base. Plans & Pricing