- Company Overview for FIRST HEALTH IMAGING LIMITED (06219932)
- Filing history for FIRST HEALTH IMAGING LIMITED (06219932)
- People for FIRST HEALTH IMAGING LIMITED (06219932)
- Charges for FIRST HEALTH IMAGING LIMITED (06219932)
- More for FIRST HEALTH IMAGING LIMITED (06219932)
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) |
---|---|---|---|
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Mark Paul Caplan as a person with significant control on 6 April 2016 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 19 April 2016
Statement of capital on 2016-06-27
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
07 Aug 2014 | AD01 | Registered office address changed from The Old Courthouse 11-13 New Road Lymm Warrington Cheshire WA13 9DX to The Old Court House New Road Lymm Cheshire WA13 9DX on 7 August 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Sarah Caplan as a director | |
15 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
15 May 2012 | AD01 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 15 May 2012 | |
22 Dec 2011 | CH01 | Director's details changed for Catherine Helen Green on 22 December 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Neil James Holland on 22 December 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |