MEDICAL DIAGNOSTIC PROPERTIES LLP
Status | DISSOLVED |
Company No. | OC315215 |
Category | Limited Liability Partnership |
Incorporated | 16 Sep 2005 |
Age | 18 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2012 |
Years | 12 years, 2 months, 5 days |
SUMMARY
MEDICAL DIAGNOSTIC PROPERTIES LLP is an dissolved limited liability partnership with number OC315215. It was incorporated 18 years, 8 months, 22 days ago, on 16 September 2005 and it was dissolved 12 years, 2 months, 5 days ago, on 03 April 2012. The company address is 9 Valley Road, Cheadle, SK8 1HY, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Apr 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 06 Dec 2011
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Gayle Jacqueline Shalom
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Josephine Scorah
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alison Wagner
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Joanne Claire Tuck
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Angela Diane Tait
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Audrey Sobel
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Melanie Jane Rotherham
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alison Jane Nicholson
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Trudie Eve Mesrie
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Yasmin Majid
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Nicola Stacey Rosenblatt
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jane Mechlowitz
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Mr Lawrence Benjamin Peppi
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Vanessa Shane Marks
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Ilana Pine
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Julie Nyunt
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Rachel Nysenbaum
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Jacqueline Deborah Lyons
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Victoria Lee
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Neil Jackson
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Bernie Lieberman
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sarah Eve Lopian
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Natasha Lieberman
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Susane Lebrecht
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alison Jane Jobline
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lisa Sari Hodari
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Anne Melanie Hodari
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephanie Isaacs
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Lynn Hulton
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Eva Hammelberger
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Adele Ruth Hodari
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Sarah Hammelberger
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Deborah Friedman
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Martina Hammelberger
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Alison Jane Hallworth
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Bernice Lucille Friedman
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Sara Frances Coenen
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Michelle Haffner
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Lynn Rochelle Fidler
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Joel Stephen Conway
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Cassie Marie Eccleston
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Julie Byrne
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Daniella Berkeley
Change date: 2010-09-16
Documents
Change person member limited liability partnership with name change date
Date: 10 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-09-16
Officer name: Soraya Bate
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Nov 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-09-16
Documents
Change registered office address limited liability partnership with date old address
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Address
Type: LLAD01
Change date: 2009-10-19
Old address: Tenon Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/09/08
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: LLP287
Description: Registered office changed on 28/07/2008 from 120 princess road manchester M15 5AT
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/09/07
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: LLP288c
Description: Member's particulars anne hodari
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: LLP288c
Description: Member's particulars bernie lieberman
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/01/07
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/09/06
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
55-57 PONT STREET (FREEHOLD) LIMITED
PO BOX 119 MARTELLO COURT,ST PETER PORT,
Number: | FC033296 |
Status: | ACTIVE |
Category: | Other company type |
45 SUMMER ROW,BIRMINGHAM,B3 1JJ
Number: | 09817995 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRICONE VASCULAR SERVICE (PVS) LTD
9 CHAPEL STREET,POULTON-LE-FYLDE,FY6 7BQ
Number: | 09716130 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA
Number: | 10359309 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORSESHOE COTTAGE, FRIDAY STREET,STRATFORD-UPON-AVON,CV37 8XW
Number: | 08975848 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LONDON BUSINESS CENTRE,LONDON,E1 1EJ
Number: | 09854076 |
Status: | ACTIVE |
Category: | Private Limited Company |