MIDLANDS ULTRASOUND & MEDICAL SERVICES (MUMS) LTD.
Company number 04844920
- Company Overview for MIDLANDS ULTRASOUND & MEDICAL SERVICES (MUMS) LTD. (04844920)
- Filing history for MIDLANDS ULTRASOUND & MEDICAL SERVICES (MUMS) LTD. (04844920)
- People for MIDLANDS ULTRASOUND & MEDICAL SERVICES (MUMS) LTD. (04844920)
- More for MIDLANDS ULTRASOUND & MEDICAL SERVICES (MUMS) LTD. (04844920)
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) |
---|---|---|---|
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AP01 | Appointment of Mr Michael Peter Wyldes as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Christopher Griffin as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Kieran Wyldes as a director | |
11 Oct 2013 | SH03 | Purchase of own shares. | |
07 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2013
|
|
12 Aug 2013 | AR01 | Annual return made up to 24 July 2013 with full list of shareholders | |
12 Aug 2013 | TM01 | Termination of appointment of Christopher Griffin as a director | |
12 Aug 2013 | AD01 | Registered office address changed from 26 Richmond Road Solihull West Midlands B92 7RP on 12 August 2013 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Oct 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Gail Linda Wyldes on 1 January 2010 | |
10 May 2010 | TM01 | Termination of appointment of Anna Cutler Griffin as a director | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |