- Company Overview for MEDICARE LOCUMS LIMITED (05818134)
- Filing history for MEDICARE LOCUMS LIMITED (05818134)
- People for MEDICARE LOCUMS LIMITED (05818134)
- More for MEDICARE LOCUMS LIMITED (05818134)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2012 | DS01 | Application to strike the company off the register | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from 7 Water Street Liverpool L2 0rd United Kingdom on 21 September 2011 | |
06 Sep 2011 | AR01 |
Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
18 Aug 2011 | AP01 | Appointment of Dr. Khalid Saleem as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Muhammad Hashmi as a director | |
17 Aug 2011 | AP01 | Appointment of Mr Muhammad Umar Hashmi as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Khalid Saleem as a director | |
28 Apr 2011 | AD01 | Registered office address changed from 5 Adamson House Towers Business Park Manchester M20 2YY United Kingdom on 28 April 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Feb 2011 | TM01 | Termination of appointment of Bushra Khalid as a director | |
04 Feb 2011 | AP01 | Appointment of Dr. Khalid Saleem as a director | |
27 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
26 Aug 2010 | TM02 | Termination of appointment of Bushra Khalid as a secretary | |
26 Aug 2010 | CH01 | Director's details changed for Bushra Khalid on 16 August 2010 | |
28 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 Aug 2009 | MA | Memorandum and Articles of Association | |
20 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 1 county road thornton heath croydon surrey CR7 8HN | |
20 Aug 2009 | 288a | Secretary appointed bushra khalid | |
20 Aug 2009 | 288a | Director appointed bushra khalid | |
19 Aug 2009 | CERTNM | Company name changed sunstart LIMITED\certificate issued on 21/08/09 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG |