Advanced company searchLink opens in new window

MTA MEDICAL SERVICES LTD

Company number 08076603

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)
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
08 Nov 2016 CH01 Director's details changed for Dr. Syed Ali Shahzad on 28 January 2016
08 Nov 2016 AD01 Registered office address changed from 3 Rydal Close Streetley Sutton Coldfield West Midlands B74 3LY to 18 Beech Road Harborne Birmingham West Midlands B17 9TD on 8 November 2016
08 Nov 2016 CH01 Director's details changed for Dr. Syed Ali Shahzad on 28 January 2016
07 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
14 Apr 2016 AP01 Appointment of Mrs Maryam Zahra Ali as a director on 6 April 2016
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
28 Jan 2016 CH01 Director's details changed for Dr. Syed Ali Shahzad on 28 January 2016
28 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 June 2014
27 Feb 2015 AD01 Registered office address changed from 79 Crosswells Road Oldbury West Midlands B68 8HH to 3 Rydal Close Streetley Sutton Coldfield West Midlands B74 3LY on 27 February 2015
27 Feb 2015 CH03 Secretary's details changed for Dr. Maryam Zahra Ali on 27 February 2015
27 Feb 2015 CH01 Director's details changed for Dr. Syed Ali Shahzad on 27 February 2015
27 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
20 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 2
22 May 2012 CH03 Secretary's details changed for Dr. Maryam Tabassum Ali on 22 May 2012
21 May 2012 NEWINC Incorporation