- Company Overview for M A CONSULTANTS (YORKSHIRE) LTD (05696844)
- Filing history for M A CONSULTANTS (YORKSHIRE) LTD (05696844)
- People for M A CONSULTANTS (YORKSHIRE) LTD (05696844)
- More for M A CONSULTANTS (YORKSHIRE) LTD (05696844)
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) |
---|---|---|---|
10 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 May 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from 38 St. Nicholas Road Beverley North Humberside HU17 0QT United Kingdom on 4 July 2013 | |
21 Mar 2013 | CERTNM |
Company name changed claims on demand LTD\certificate issued on 21/03/13
|
|
21 Mar 2013 | AD01 | Registered office address changed from Taylor House 55-57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG on 21 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
19 Mar 2012 | TM02 | Termination of appointment of Shafeen Shabbir as a secretary | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
22 Oct 2010 | CERTNM |
Company name changed pharmamart LIMITED\certificate issued on 22/10/10
|
|
21 Oct 2010 | CH01 | Director's details changed for Mr Feisal Shabbir on 21 October 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of Naheed Younis as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Zaheer Younis Butt as a director | |
21 Oct 2010 | TM02 | Termination of appointment of Zaheer Younis Butt as a secretary |