DIAGNOSTIC INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

DIAGNOSTIC INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04701908

Incorporation date

18/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon28/07/2013
Final Gazette dissolved following liquidation
dot icon28/04/2013
Administrator's progress report to 2013-04-18
dot icon28/04/2013
Notice of move from Administration to Dissolution on 2013-04-18
dot icon10/01/2013
Administrator's progress report to 2012-12-14
dot icon04/09/2012
Statement of affairs with form 2.14B
dot icon16/08/2012
Notice of deemed approval of proposals
dot icon02/08/2012
Statement of administrator's proposal
dot icon25/06/2012
Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 2012-06-26
dot icon18/06/2012
Appointment of an administrator
dot icon17/06/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon15/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon15/04/2012
Director's details changed for Mr. Philip Robert Goodwin on 2011-03-20
dot icon15/04/2012
Director's details changed for Mr Peter Frederick Mcculloch on 2011-03-20
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon01/02/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon13/01/2011
Appointment of Robert Arthur Isaacs as a director
dot icon13/01/2011
Termination of appointment of John Curtis as a secretary
dot icon13/01/2011
Termination of appointment of Nigel Howes as a director
dot icon13/01/2011
Termination of appointment of John Curtis as a director
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/09/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon27/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon27/05/2010
Director's details changed for Peter Frederick Mcculloch on 2010-01-01
dot icon27/05/2010
Director's details changed for John Sydney Curtis on 2010-01-01
dot icon26/05/2010
Director's details changed for John Sydney Curtis on 2010-01-01
dot icon26/05/2010
Director's details changed for Peter Frederick Mcculloch on 2010-01-01
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon17/05/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon30/09/2009
Particulars of contract relating to shares
dot icon30/09/2009
Ad 24/09/09 gbp si [email protected]=23.17 gbp ic 1362.51/1385.68
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/08/2009
Ad 09/07/09 gbp si [email protected]=11.64 gbp ic 1350.87/1362.51
dot icon13/08/2009
Director appointed peter frederick mcculloch
dot icon13/08/2009
Particulars of contract relating to shares
dot icon13/08/2009
Ad 10/07/09 gbp si [email protected]=17.24 gbp ic 1333.63/1350.87
dot icon13/08/2009
Particulars of contract relating to shares
dot icon13/08/2009
Ad 10/07/09 gbp si [email protected]=15.65 gbp ic 1317.98/1333.63
dot icon13/08/2009
Particulars of contract relating to shares
dot icon13/08/2009
Ad 23/07/09 gbp si [email protected]=5.13 gbp ic 1312.85/1317.98
dot icon12/07/2009
Amending 88(2)
dot icon12/07/2009
Ad 17/06/09 gbp si [email protected]=81.67 gbp ic 1231.18/1312.85
dot icon23/04/2009
Conso
dot icon23/04/2009
Resolutions
dot icon16/04/2009
Return made up to 19/03/09; full list of members
dot icon28/01/2009
Miscellaneous
dot icon26/01/2009
Resolutions
dot icon26/01/2009
Amending 88(2)
dot icon17/12/2008
Return made up to 19/03/08; full list of members
dot icon11/11/2008
Gbp ic 946.549/942.118 24/09/08 gbp sr [email protected]=4.431
dot icon06/11/2008
Ad 24/09/08 gbp si [email protected]=36.549 gbp ic 910/946.549
dot icon06/11/2008
Gbp nc 900000/899995.57 24/09/08
dot icon06/11/2008
S-div
dot icon06/11/2008
Resolutions
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/02/2008
Registered office changed on 11/02/08 from: douglas bank house, wigan lane wigan lancashire WN1 2TB
dot icon23/10/2007
Nc inc already adjusted 28/09/07
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon11/10/2007
New secretary appointed;new director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
S-div 28/09/07
dot icon11/10/2007
Memorandum and Articles of Association
dot icon11/10/2007
Ad 28/09/07--------- £ si 710@1=710 £ ic 200/910
dot icon10/10/2007
Statement of affairs
dot icon09/10/2007
Ad 28/09/07--------- £ si [email protected]=100 £ ic 100/200
dot icon08/10/2007
Certificate of change of name
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
Director resigned
dot icon25/04/2007
Accounts made up to 2006-12-31
dot icon28/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon26/03/2007
Return made up to 19/03/07; full list of members
dot icon05/01/2007
Accounts for a small company made up to 2006-03-31
dot icon30/03/2006
Return made up to 19/03/06; full list of members
dot icon14/07/2005
Accounts for a small company made up to 2005-03-31
dot icon23/03/2005
Return made up to 19/03/05; full list of members
dot icon24/02/2005
Accounts for a small company made up to 2004-03-31
dot icon28/03/2004
Return made up to 19/03/04; full list of members
dot icon02/12/2003
Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon18/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/03/2003 - 18/03/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/03/2003 - 18/03/2003
67500
Curtis, John Sydney
Director
27/09/2007 - 12/12/2010
8
Curtis, John Sydney
Secretary
27/09/2007 - 12/12/2010
2
Howes, Nigel Guy
Director
27/09/2007 - 12/12/2010
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAGNOSTIC INNOVATIONS LIMITED

DIAGNOSTIC INNOVATIONS LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGNOSTIC INNOVATIONS LIMITED?

toggle

DIAGNOSTIC INNOVATIONS LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 28/07/2013.

Where is DIAGNOSTIC INNOVATIONS LIMITED located?

toggle

DIAGNOSTIC INNOVATIONS LIMITED is registered at Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does DIAGNOSTIC INNOVATIONS LIMITED do?

toggle

DIAGNOSTIC INNOVATIONS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DIAGNOSTIC INNOVATIONS LIMITED?

toggle

The latest filing was on 28/07/2013: Final Gazette dissolved following liquidation.