MCKESSON INFORMATION SOLUTIONS UK LIMITED
Company number 02507035
- Company Overview for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- Filing history for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- People for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- Charges for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- Registers for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- More for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
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 Feb 2015 | TM01 | Termination of appointment of Patrick Robert Carter as a director on 31 July 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from , 5th Floor 6 st. Andrew Street, London, EC4A 3AE, England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 26 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of John Harvey Hammergren as a director on 25 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Alton Fernando Irby Iii as a director on 25 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Nigel Henry Worne as a director on 24 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Paul Jackson Nielsen as a secretary on 1 January 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from , Globe House Warwick Technology Park, Warwick, Warwickshire, CV34 6NZ to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 February 2015 | |
05 Feb 2015 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 | |
16 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
09 Dec 2014 | SH20 | Statement by Directors | |
09 Dec 2014 | SH19 |
Statement of capital on 9 December 2014
|
|
09 Dec 2014 | CAP-SS | Solvency Statement dated 09/12/14 | |
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
21 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
23 Jul 2012 | AD01 | Registered office address changed from , European Headquarters, Warwick Technology Park, Warwick, Warwickshire, CV34 6NZ on 23 July 2012 | |
27 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
13 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Alton Fernando Irby Iii on 17 May 2010 |