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) |
---|---|---|---|
06 Jul 2016 | AP01 | Appointment of Mr Stephen Thomas Jeffers as a director on 1 July 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from The Surgery Marsh Lane Misterton Doncaster South Yorkshire DN10 4DL to Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL on 6 July 2016 | |
06 Jul 2016 | MR04 | Satisfaction of charge 062300990002 in full | |
06 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | MR01 | Registration of charge 062300990002 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
12 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
29 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
28 Jul 2011 | AP01 | Appointment of Dr Nazmul Hasan Ahmed as a director | |
20 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 20 January 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Oct 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 |