MISTERTON MEDICAL SERVICES LIMITED
Company number 06230099
- Company Overview for MISTERTON MEDICAL SERVICES LIMITED (06230099)
- Filing history for MISTERTON MEDICAL SERVICES LIMITED (06230099)
- People for MISTERTON MEDICAL SERVICES LIMITED (06230099)
- Charges for MISTERTON MEDICAL SERVICES LIMITED (06230099)
- More for MISTERTON MEDICAL SERVICES LIMITED (06230099)
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) |
---|---|---|---|
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
08 Nov 2018 | TM01 | Termination of appointment of Christopher Ball as a director on 15 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Stephen Thomas Jeffers as a director on 15 October 2018 | |
17 Aug 2018 | PSC02 | Notification of The Hub Pharmacy Limited as a person with significant control on 1 July 2016 | |
17 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
07 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Oct 2017 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
21 Sep 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 1 July 2016 to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | MR01 | Registration of charge 062300990003, created on 1 July 2016 | |
07 Jul 2016 | MR01 | Registration of charge 062300990004, created on 1 July 2016 | |
06 Jul 2016 | AA01 | Previous accounting period shortened from 31 March 2017 to 1 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Nazmul Hasan Ahmed as a director on 1 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Anthony Jonathan Brownson as a director on 1 July 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Graham Charles Mickley as a secretary on 1 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr David Atkinson as a director on 1 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Andrew Craig Butterworth as a director on 1 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Christopher Ball as a director on 1 July 2016 |