Advanced company searchLink opens in new window

MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED

Company number 05956590

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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