RADIANT IMAGING (EUROPE) LIMITED

The Mansion 2 Bletchley Park The Mansion 2 Bletchley Park, Milton Keynes, MK3 6EB, Bucks
StatusDISSOLVED
Company No.06405519
CategoryPrivate Limited Company
Incorporated22 Oct 2007
Age16 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years11 years, 20 days

SUMMARY

RADIANT IMAGING (EUROPE) LIMITED is an dissolved private limited company with number 06405519. It was incorporated 16 years, 8 months, 17 days ago, on 22 October 2007 and it was dissolved 11 years, 20 days ago, on 18 June 2013. The company address is The Mansion 2 Bletchley Park The Mansion 2 Bletchley Park, Milton Keynes, MK3 6EB, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Francis Rykowski

Termination date: 2013-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubert Kostal

Termination date: 2013-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2012

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Guthrie

Termination date: 2011-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2012

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Guthrie

Termination date: 2011-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Charles Guthrie

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Hubert Kostal

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Ronald Francis Rykowski

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silbury 361 LIMITED\certificate issued on 11/02/09

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ronald francis rykowski

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed hubert kostal

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 29/12/2008 from the mansion bletchley park, sherwood drive bletchley milton keynes buckinghamshire MK3 6EB united kingdom

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from kimbells, power house harrison close, knowlhill milton keynes buckinghamshire MK5 8PA

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed charles guthrie

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian foster

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark archer

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed timothy reynolds

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed steven leigh

Documents

View document PDF

Incorporation company

Date: 22 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURO CONSULTANTS LIMITED

95 COLOMBO ROAD,ILFORD,IG1 4RH

Number:07178864
Status:ACTIVE
Category:Private Limited Company

CABLE PLUS LIMITED

64 MAIN AVENUE,ENFIELD,EN1 1DH

Number:11010955
Status:ACTIVE
Category:Private Limited Company

ESTATE CONSULTING LIMITED

THE STUDIO,ELSTREE,WD6 3EW

Number:11922673
Status:ACTIVE
Category:Private Limited Company

MARWAY TRANSPORT LTD

21-23 CLIFTON ROAD,RUGBY,CV21 3PY

Number:09088137
Status:ACTIVE
Category:Private Limited Company

PROPERTY PRESERVATION CO.(BEDFORD)LIMITED (THE)

100 HIGH STREET,BEDFORDSHIRE,MK44 1DF

Number:01017859
Status:ACTIVE
Category:Private Limited Company

STEVEN PAUL CONSULTANTS LIMITED

SOLO HOUSE THE COURTYARD,HORSHAM,RH12 1AT

Number:11024874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source