- 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) |
---|---|---|---|
21 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 21 August 2013
|
|
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | AP01 | Appointment of Susan Elizabeth Dumble as a director | |
19 Aug 2013 | AD01 | Registered office address changed from Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH on 19 August 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Richard Perks as a director | |
19 Aug 2013 | TM02 | Termination of appointment of Spiro Marcetic as a secretary | |
19 Aug 2013 | TM01 | Termination of appointment of Spiro Marcetic as a director | |
08 Aug 2013 | MR01 | Registration of charge 043252780004 | |
08 Jan 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | SH08 | Change of share class name or designation | |
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | SH08 | Change of share class name or designation | |
27 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | SH08 | Change of share class name or designation | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Feb 2011 | AP01 | Appointment of Mr Stephen Stott as a director | |
31 Jan 2011 | AP01 | Appointment of Mr Stephen Ashworth Taylor as a director | |
13 Dec 2010 | TM01 | Termination of appointment of David Jones as a director | |
23 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
15 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 |