|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Mar 2021
|
13 Mar 2021
Voluntary strike-off action has been suspended
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2021
|
24 Feb 2021
Application to strike the company off the register
|
|
|
13 Feb 2020
|
13 Feb 2020
Termination of appointment of Ian Kendall Cattermole as a secretary on 31 August 2018
|
|
|
13 Feb 2020
|
13 Feb 2020
Cessation of Roger Walter Bury as a person with significant control on 1 August 2017
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 4 January 2019 with updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Miscellaneous
|
|
|
17 Jul 2019
|
17 Jul 2019
Restoration by order of the court
|
|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2018
|
02 Jul 2018
Application to strike the company off the register
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 4 January 2018 with no updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Appointment of Mr Howard Alexander David Marsh as a director on 1 August 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Appointment of Ian Kendall Cattermole as a secretary on 1 August 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Termination of appointment of Heather Bury as a secretary on 1 August 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Termination of appointment of Roger Walter Bury as a director on 1 August 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Termination of appointment of Colin Francis Walshaw as a director on 1 August 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Registered office address changed from , 32 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF to Iceni Centre Warwick Technology Park Warwick Warwickshire CV34 6DA on 6 September 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Appointment of Mark David Chapman as a director on 1 August 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Appointment of Peter John Winchester as a director on 1 August 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Notification of Allinance Medical Imaging Limited as a person with significant control on 1 August 2017
|
|
|
19 Mar 2017
|
19 Mar 2017
Satisfaction of charge 1 in full
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|