Advanced company searchLink opens in new window

MEDICAL EMERGENCY TRAINING LIMITED

Company number 06527581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from 38 Millstone Lane Leicester LE1 5JN to 16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH on 28 August 2014
31 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2013 CH03 Secretary's details changed for Thomas William Whiteford on 28 March 2013
28 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Dec 2012 CH01 Director's details changed for Peter Whiteford on 28 November 2012
29 Mar 2012 CH01 Director's details changed for Peter Whiteford on 13 March 2012
29 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
06 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Nov 2011 AD01 Registered office address changed from 155 Dominion Road Glenfield Leicester LE3 8JB on 17 November 2011
21 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
28 Apr 2009 363a Return made up to 07/03/09; full list of members
17 Mar 2008 288b Appointment terminated secretary swift incorporations LIMITED
07 Mar 2008 NEWINC Incorporation