- Company Overview for MEDICAL AIR TECHNOLOGY LIMITED (04325278)
- Filing history for MEDICAL AIR TECHNOLOGY LIMITED (04325278)
- People for MEDICAL AIR TECHNOLOGY LIMITED (04325278)
- Charges for MEDICAL AIR TECHNOLOGY LIMITED (04325278)
- More for MEDICAL AIR TECHNOLOGY LIMITED (04325278)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jun 2017 | CH01 | Director's details changed for Ms Susan Elizabeth Dumble on 11 September 2016 | |
06 Jun 2017 | AP01 | Appointment of Mr Andrew Smith as a director on 1 December 2016 | |
06 Jun 2017 | CH03 | Secretary's details changed for Mr Barry James Joseph Mccuroy on 6 June 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
10 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
24 Jun 2016 | MR04 | Satisfaction of charge 043252780004 in full | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | SH08 | Change of share class name or designation | |
17 Sep 2014 | SH08 | Change of share class name or designation | |
17 Sep 2014 | SH08 | Change of share class name or designation | |
17 Sep 2014 | SH08 | Change of share class name or designation | |
17 Sep 2014 | SH08 | Change of share class name or designation | |
03 Jul 2014 | TM01 | Termination of appointment of Neil Hay as a director | |
23 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
26 Sep 2013 | TM02 | Termination of appointment of a secretary | |
25 Sep 2013 | AP03 | Appointment of Mr Barry James Joseph Mccuroy as a secretary | |
25 Sep 2013 | AD01 | Registered office address changed from Unit 2 Mercury Park, Mercury Way Urmston Manchester M41 7LY England on 25 September 2013 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Sep 2013 | SH03 | Purchase of own shares. |