This company is commonly known as Veterinary Radiology Limited. The company was founded 14 years ago and was given the registration number 07150137. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VETERINARY RADIOLOGY LIMITED |
---|---|---|
Company Number | : | 07150137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2010 |
End of financial year | : | 09 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU | Secretary | 03 October 2016 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 10 January 2019 | Active |
42, High Street, Flitwick, Bedford, England, MK45 1DU | Director | 14 September 2012 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 10 January 2019 | Active |
Shefford Business Centre 71, Hitchin Road, Shefford, SG17 5JB | Director | 13 April 2010 | Active |
42, High Street, Flitwick, Bedford, England, MK45 1DU | Director | 14 September 2012 | Active |
Shefford Business Centre 71, Hitchin Road, Shefford, SG17 5JB | Director | 13 April 2010 | Active |
Shefford Business Centre 71, Hitchin Road, Shefford, SG17 5JB | Director | 13 April 2010 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 08 February 2010 | Active |
Shefford Business Centre 71, Hitchin Road, Shefford, SG17 5JB | Director | 13 April 2010 | Active |
Shefford Business Centre 71, Hitchin Road, Shefford, SG17 5JB | Director | 13 April 2010 | Active |
Shefford Business Centre 71, Hitchin Road, Shefford, SG17 5JB | Director | 13 April 2010 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Director | 08 February 2010 | Active |
Dvs Group Limited | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2021-01-11 | Other | Legacy. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-13 | Capital | Legacy. | Download |
2019-12-13 | Insolvency | Legacy. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-04 | Address | Move registers to sail company with new address. | Download |
2019-03-04 | Address | Change sail address company with old address new address. | Download |
2019-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.