Advanced company searchLink opens in new window

MEDICARE LOCUMS LIMITED

Company number 05818134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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