About

Registered Number: 05441012
Date of Incorporation: 03/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2016 (7 years and 11 months ago)
Registered Address: C/O 39 Castle Street, Leicester, LE1 5WN

 

Medical Diagnostic & Imaging Group Ltd was setup in 2005. Medical Diagnostic & Imaging Group Ltd does not have any directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2016
4.68 - Liquidator's statement of receipts and payments 30 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 March 2016
RESOLUTIONS - N/A 16 April 2015
4.20 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 09 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 27 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 11 May 2009
AUD - Auditor's letter of resignation 15 December 2008
225 - Change of Accounting Reference Date 12 November 2008
395 - Particulars of a mortgage or charge 02 September 2008
395 - Particulars of a mortgage or charge 22 August 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
AA - Annual Accounts 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
225 - Change of Accounting Reference Date 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2008 Outstanding

N/A

Debenture 21 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.