About

Registered Number: 05557172
Date of Incorporation: 07/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 66 The Old Schoolhouse, Friargate, Derby, Derbyshire, DE1 1DJ

 

Having been setup in 2005, Medical Technical Support Ltd are based in Derbyshire, it has a status of "Active". There are 2 directors listed as Pearson, James Riley, Rodriguez, Christina for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, James Riley 07 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RODRIGUEZ, Christina 07 September 2005 17 May 2019 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
TM02 - Termination of appointment of secretary 31 May 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 01 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 31 October 2011
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.