MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED
Company number 07391622
- Company Overview for MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED (07391622)
- Filing history for MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED (07391622)
- People for MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED (07391622)
- Charges for MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED (07391622)
- More for MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED (07391622)
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) |
---|---|---|---|
26 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
03 Jul 2015 | AD01 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY on 3 July 2015 | |
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 24 February 2015 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Stephen Ashworth Taylor on 24 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
08 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Neil Hay as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Richard Perks as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Spiro Marcetic as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from Independent House Gateway Crescent Broadway Business Park Oldham United Kingdom OL9 9XB United Kingdom on 15 November 2012 | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
05 Jan 2011 | AP01 | Appointment of Mr Stephen Ashworth Taylor as a director | |
05 Jan 2011 | AP01 | Appointment of Mr Stephen Stott as a director | |
05 Jan 2011 | AP01 | Appointment of Mr Neil David Hay as a director | |
29 Sep 2010 | NEWINC |
Incorporation
|