Saint Mary's Therapy & Imaging Ltd was founded on 27 June 2006 and are based in Cambridge. This business has 2 directors listed in the Companies House registry. We do not know the number of employees at Saint Mary's Therapy & Imaging Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEDROYC, Wladyslaw Michal Witold | 27 June 2006 | - | 1 |
JOHNSTON, Desmond Geoffrey, Professor | 18 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 28 November 2014 | |
RESOLUTIONS - N/A | 23 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 July 2014 | |
AD01 - Change of registered office address | 18 July 2014 | |
4.70 - N/A | 07 July 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 15 November 2012 | |
SH06 - Notice of cancellation of shares | 12 March 2012 | |
SH03 - Return of purchase of own shares | 12 March 2012 | |
SH03 - Return of purchase of own shares | 12 March 2012 | |
SH03 - Return of purchase of own shares | 12 March 2012 | |
RP04 - N/A | 29 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
RESOLUTIONS - N/A | 28 December 2011 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
AR01 - Annual Return | 12 December 2011 | |
AD01 - Change of registered office address | 09 December 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
SH01 - Return of Allotment of shares | 19 October 2010 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
TM01 - Termination of appointment of director | 16 September 2010 | |
AA - Annual Accounts | 16 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
RESOLUTIONS - N/A | 11 November 2009 | |
363a - Annual Return | 17 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
RESOLUTIONS - N/A | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 31 December 2008 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 18 August 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2007 | |
287 - Change in situation or address of Registered Office | 13 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
RESOLUTIONS - N/A | 14 July 2006 | |
RESOLUTIONS - N/A | 12 July 2006 | |
CERTNM - Change of name certificate | 05 July 2006 | |
NEWINC - New incorporation documents | 27 June 2006 |