- Company Overview for MEDICAL SERVICES & TRAINING LIMITED (06929442)
- Filing history for MEDICAL SERVICES & TRAINING LIMITED (06929442)
- People for MEDICAL SERVICES & TRAINING LIMITED (06929442)
- More for MEDICAL SERVICES & TRAINING LIMITED (06929442)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2012 | AD01 | Registered office address changed from 10 Hanover Street Bromsgrove Worcestershire B61 7JH United Kingdom on 4 March 2012 | |
27 Jul 2011 | AR01 |
Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-07-27
|
|
05 Jul 2011 | AD01 | Registered office address changed from C/O Emergency Medical Services Training Ltd Brickstocks 10 Hanover Street Bromsgrove Worcestershire B61 7JH United Kingdom on 5 July 2011 | |
11 Mar 2011 | AP03 | Appointment of Sir Adrian Vincent Roberts as a secretary | |
11 Mar 2011 | AP01 | Appointment of Sir Adrian Vincent Roberts as a director | |
11 Mar 2011 | AD01 | Registered office address changed from Emergency Medical Services Training Centre Priestly Court Staffordshire Technology Park Stafford ST18 0LQ on 11 March 2011 | |
11 Mar 2011 | TM01 | Termination of appointment of Glyn Roberts as a director | |
11 Mar 2011 | TM02 | Termination of appointment of Glyn Roberts as a secretary | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Dr Glen Frederick Roberts on 1 June 2010 | |
02 Jul 2010 | CH03 | Secretary's details changed for Dr Glen Frederick Roberts on 1 June 2010 | |
10 Jun 2009 | NEWINC | Incorporation |