Advanced company searchLink opens in new window

MEDICAL AIR TECHNOLOGY LIMITED

Company number 04325278

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)
25 Nov 2009 CH01 Director's details changed for Neil David Hay on 25 November 2009
11 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends 03/09/2008
11 Sep 2009 128(4) Notice of assignment of name or new name to shares
11 Sep 2009 128(4) Notice of assignment of name or new name to shares
11 Sep 2009 128(1) Statement of rights attached to allotted shares
11 Sep 2009 128(1) Statement of rights attached to allotted shares
05 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jul 2009 287 Registered office changed on 09/07/2009 from first floor offices helen house great cornbow halesowen west midlands B63 3AB
23 Feb 2009 288c Director and secretary's change of particulars / spiro marcetic / 12/12/2008
19 Jan 2009 363a Return made up to 20/11/08; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
17 Jul 2008 288a Director appointed neil david hay
18 Feb 2008 363a Return made up to 20/11/07; full list of members
18 Oct 2007 288a New director appointed
01 Oct 2007 287 Registered office changed on 01/10/07 from: solaar house 19 mercers row cambridge CB5 8BZ
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New secretary appointed;new director appointed
01 Oct 2007 288b Secretary resigned
01 Oct 2007 288b Director resigned
01 Oct 2007 288b Director resigned
01 Oct 2007 288b Secretary resigned
25 Sep 2007 AA Full accounts made up to 31 December 2006
28 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2007 288b Director resigned