About

Registered Number: 02685078
Date of Incorporation: 06/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Bushbury House, Wilmslow Road, Manchester, M20 4AF

 

Established in 1992, Pakistan Medical Association - U.K have registered office in Manchester, it's status is listed as "Active". There are 9 directors listed as Agha, Almas, Dr, Iqbal, Javed, Dr, Mohammad Riaz, Saeed, Dr, Rahuja, Shabbir Ahmed, Doctor, Salahuddin, Mohammad, Hussaini, Syed Abdul Aziz, Doctor, Qureshi, Mohammad Iqbal, Dr, Rahuja, Shabbir Ahmed, Dr, Shafiq, Muhammad for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Javed, Dr 19 August 2013 - 1
HUSSAINI, Syed Abdul Aziz, Doctor 06 February 1992 31 March 1994 1
QURESHI, Mohammad Iqbal, Dr 01 April 1994 24 July 2004 1
RAHUJA, Shabbir Ahmed, Dr 25 July 2004 09 January 2006 1
SHAFIQ, Muhammad 06 February 1992 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
AGHA, Almas, Dr 01 December 2011 - 1
MOHAMMAD RIAZ, Saeed, Dr 08 June 1997 19 June 1997 1
RAHUJA, Shabbir Ahmed, Doctor 06 February 1992 08 June 1997 1
SALAHUDDIN, Mohammad 01 January 2006 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 22 July 2015
DISS40 - Notice of striking-off action discontinued 16 June 2015
AR01 - Annual Return 15 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 21 January 2014
AP03 - Appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AD01 - Change of registered office address 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 02 March 2001
RESOLUTIONS - N/A 07 March 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 02 March 2000
RESOLUTIONS - N/A 02 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 23 March 1999
363s - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
RESOLUTIONS - N/A 03 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 14 July 1997
RESOLUTIONS - N/A 10 November 1996
AA - Annual Accounts 10 November 1996
363s - Annual Return 27 February 1996
RESOLUTIONS - N/A 14 June 1995
AA - Annual Accounts 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
363s - Annual Return 14 June 1995
363s - Annual Return 25 May 1994
RESOLUTIONS - N/A 25 May 1994
AA - Annual Accounts 25 May 1994
AA - Annual Accounts 25 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1994
RESOLUTIONS - N/A 18 January 1994
DISS40 - Notice of striking-off action discontinued 05 January 1994
363s - Annual Return 20 December 1993
GAZ1 - First notification of strike-off action in London Gazette 05 October 1993
288 - N/A 30 April 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
NEWINC - New incorporation documents 06 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.