- Company Overview for MTA MEDICAL SERVICES LTD (08076603)
- Filing history for MTA MEDICAL SERVICES LTD (08076603)
- People for MTA MEDICAL SERVICES LTD (08076603)
- More for MTA MEDICAL SERVICES LTD (08076603)
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
|
|
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
|
|
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
|
|
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
|
|
22 May 2012 | CH03 | Secretary's details changed for Dr. Maryam Tabassum Ali on 22 May 2012 | |
21 May 2012 | NEWINC | Incorporation |