RADIOLOGY MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03239262 |
Category | Private Limited Company |
Incorporated | 19 Aug 1996 |
Age | 27 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2013 |
Years | 11 years, 4 months |
SUMMARY
RADIOLOGY MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 03239262. It was incorporated 27 years, 9 months, 17 days ago, on 19 August 1996 and it was dissolved 11 years, 4 months ago, on 05 February 2013. The company address is Iceni Centre Iceni Centre, Warwick, CV34 6DA, Warwickshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Feb 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2012
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 03 Oct 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Oct 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/09/12
Documents
Capital statement capital company with date currency figure
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Capital
Type: SH19
Date: 2012-10-03
Capital : 1 GBP
Documents
Resolution
Date: 03 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Appoint person director company with name date
Date: 17 May 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Kendall Cattermole
Appointment date: 2012-05-17
Documents
Termination director company with name termination date
Date: 17 May 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-05-17
Officer name: Paul John Greensmith
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type full
Date: 11 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 02 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Appoint person secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Kendall Cattermole
Documents
Termination secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mairead Mckenna
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Alexander David Marsh
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Pilgrim
Documents
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul John Greensmith
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Ralph
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan John Templer Pilgrim
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mairead Maria Mckenna
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Charles Philip Ralph
Documents
Accounts with accounts type full
Date: 05 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 28 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Dec 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 14 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/07; no change of members
Documents
Legacy
Date: 09 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 09/07/07 from: home farm drive upton banbury oxon OX15 6HU
Documents
Accounts with accounts type full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Resolution
Date: 05 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 17 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 May 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 May 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 May 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
Resolution
Date: 29 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2001
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Feb 2001
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Feb 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 06 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/06/97--------- £ si 86538@1 £ si [email protected]
Documents
Legacy
Date: 16 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/04/97--------- £ si 1038456@1 £ si [email protected]
Documents
Legacy
Date: 16 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/11/96--------- £ si 7000@1
Documents
Accounts with accounts type full group
Date: 28 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Nov 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/08/00
Documents
Resolution
Date: 29 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/10/00--------- £ si [email protected]=1362 £ ic 6085000/6086362
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members; amend
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; full list of members
Documents
Accounts with accounts type full group
Date: 12 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/98; no change of members
Documents
Accounts with accounts type full group
Date: 02 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full group
Date: 29 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/97; full list of members
Documents
Some Companies
ARCTIC SECURITY (SHETLAND) LIMITED
CYMRUND, UPPER STRAND,SHETLAND,ZE2 9SG
Number: | SC297176 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE FREIGHT (SOUTHAMPTON) LIMITED
UNITS 3 & 4,IPSWICH,IP6 0LB
Number: | 07373152 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OXBERRY AVENUE,LONDON,SW6 5SP
Number: | 11354794 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 10633572 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC3V 0HR
Number: | 05561456 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHRUBLANDS COURT (TONBRIDGE) LIMITED
C/O FLAT 24 SHRUBLANDS COURT,TONBRIDGE,TN9 1PH
Number: | 01135096 |
Status: | ACTIVE |
Category: | Private Limited Company |