Yorkshire Upright Mri Centre Ltd was registered on 04 August 2011 and has its registered office in High Wycombe, it's status at Companies House is "Active". This organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Yorkshire Upright Mri Centre Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERER, Robin Alistair | 04 August 2011 | 30 August 2014 | 1 |
WILLIAMS, Hugh Vivian | 29 March 2016 | 27 June 2017 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 10 August 2020 | |
RESOLUTIONS - N/A | 07 August 2020 | |
AA - Annual Accounts | 06 August 2020 | |
PARENT_ACC - N/A | 06 August 2020 | |
GUARANTEE2 - N/A | 06 August 2020 | |
AP01 - Appointment of director | 17 April 2020 | |
CS01 - N/A | 12 August 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AD01 - Change of registered office address | 26 February 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
TM01 - Termination of appointment of director | 26 February 2019 | |
TM01 - Termination of appointment of director | 26 February 2019 | |
AA01 - Change of accounting reference date | 26 February 2019 | |
AA - Annual Accounts | 27 December 2018 | |
MR04 - N/A | 06 December 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 16 August 2017 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
TM02 - Termination of appointment of secretary | 16 August 2017 | |
AA - Annual Accounts | 12 December 2016 | |
CS01 - N/A | 05 August 2016 | |
AP03 - Appointment of secretary | 03 May 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 16 October 2014 | |
AD01 - Change of registered office address | 16 October 2014 | |
TM02 - Termination of appointment of secretary | 16 October 2014 | |
AP01 - Appointment of director | 16 October 2014 | |
AA - Annual Accounts | 03 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 December 2013 | |
AR01 - Annual Return | 05 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AA01 - Change of accounting reference date | 20 April 2013 | |
AR01 - Annual Return | 06 August 2012 | |
CH03 - Change of particulars for secretary | 06 August 2012 | |
TM01 - Termination of appointment of director | 06 August 2012 | |
AP01 - Appointment of director | 06 August 2012 | |
AP01 - Appointment of director | 06 August 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
NEWINC - New incorporation documents | 04 August 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2012 | Fully Satisfied |
N/A |
Debenture | 17 October 2011 | Outstanding |
N/A |