MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED
Company number 05956590
- Company Overview for MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED (05956590)
- Filing history for MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED (05956590)
- People for MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED (05956590)
- Charges for MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED (05956590)
- More for MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED (05956590)
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) |
---|---|---|---|
08 Feb 2011 | TM01 | Termination of appointment of Elizabeth Beckmann as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Gary Cook as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Michael Maisey as a director | |
08 Feb 2011 | AP03 | Appointment of Sarah Louise Bricknell as a secretary | |
08 Feb 2011 | AP01 | Appointment of Mr Jonathan Gregory Gifford as a director | |
08 Feb 2011 | AP01 | Appointment of Philip James Whitecross as a director | |
08 Feb 2011 | AP01 | Appointment of Sarah Louise Bricknell as a director | |
27 Jan 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 September 2011 | |
27 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Dr Gary John Russell Cook on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Elizabeth Claire Beckmann on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Michael Norman Maisey on 14 October 2009 | |
22 Sep 2009 | 288b | Appointment terminated director benedict stanberry | |
22 Sep 2009 | 288b | Appointment terminated secretary benedict stanberry | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
13 Oct 2008 | 288c | Director and secretary's change of particulars / benedict stanberry / 31/03/2008 | |
29 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
17 Dec 2007 | 363a | Return made up to 04/10/07; full list of members | |
01 Nov 2007 | 288a | New secretary appointed | |
01 Nov 2007 | 288b | Secretary resigned | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: medway house, 38A station road west, oxted surrey RH8 9EU |