This company is commonly known as Dp Medimaging Limited. The company was founded 14 years ago and was given the registration number 06931054. The firm's registered office is in MANCHESTER. You can find them at 15 Carnarvon Street, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DP MEDIMAGING LIMITED |
---|---|---|
Company Number | : | 06931054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Carnarvon Street, Manchester, M3 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Carnarvon Street, Manchester, M3 1HJ | Secretary | 01 March 2012 | Active |
14, Carrwood, Hale Barns, Altrincham, WA15 0EE | Director | 21 September 2009 | Active |
15, Carnarvon Street, Manchester, M3 1HJ | Director | 16 January 2017 | Active |
Noah's Ark Farm, Spen Green, Smallwood, Sandbach, Uk, CW11 0UZ | Director | 11 June 2009 | Active |
Green Trees Park Drive, Hale, Altrincham, WA15 9DW | Director | 21 September 2009 | Active |
12 Carrwood, Hale Barns, Altrincham, WA15 0EE | Director | 21 September 2009 | Active |
3, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 11 June 2009 | Active |
15, Carnarvon Street, Manchester, M3 1HJ | Director | 12 September 2016 | Active |
15, Carnarvon Street, Manchester, M3 1HJ | Director | 05 August 2019 | Active |
15, Carnarvon Street, Manchester, M3 1HJ | Director | 20 September 2012 | Active |
One Narrow Walk, Stamford Road, Bowden, WA14 2JW | Director | 21 September 2009 | Active |
15, Carnarvon Street, Manchester, M3 1HJ | Director | 17 June 2010 | Active |
15, Carnarvon Street, Manchester, M3 1HJ | Director | 05 January 2016 | Active |
15, Carnarvon Street, Manchester, M3 1HJ | Director | 05 August 2019 | Active |
Pilot Group Medical Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Carnarvon Street, Manchester, England, M3 1HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Accounts | Accounts with accounts type small. | Download |
2022-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Accounts | Accounts with accounts type small. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Accounts | Accounts with accounts type small. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.