- Company Overview for TOWNS LOCUM SERVICES LTD (06298695)
- Filing history for TOWNS LOCUM SERVICES LTD (06298695)
- People for TOWNS LOCUM SERVICES LTD (06298695)
- More for TOWNS LOCUM SERVICES LTD (06298695)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2009 | DS01 | Application to strike the company off the register | |
14 Nov 2009 | AA | Total exemption full accounts made up to 20 April 2009 | |
24 Sep 2009 | 225 | Accounting reference date extended from 31/01/2009 to 20/04/2009 | |
29 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
01 Jul 2009 | 225 | Accounting reference date shortened from 01/07/2009 to 31/01/2009 | |
05 Jan 2009 | AA | Total exemption full accounts made up to 1 July 2008 | |
15 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from apartment 37 bedford wing fairfield hall kinsley avenue stotford hitchin herts SG5 4FX | |
14 Jul 2008 | 190 | Location of debenture register | |
14 Jul 2008 | 353 | Location of register of members | |
24 Aug 2007 | 288c | Director's particulars changed | |
24 Aug 2007 | 287 | Registered office changed on 24/08/07 from: 161-163 st john's road newbold chesterfield S41 8PE | |
15 Aug 2007 | 288a | New director appointed | |
26 Jul 2007 | 225 | Accounting reference date shortened from 31/07/08 to 01/07/08 | |
26 Jul 2007 | 288a | New secretary appointed | |
03 Jul 2007 | 288b | Secretary resigned | |
03 Jul 2007 | 288b | Director resigned | |
02 Jul 2007 | NEWINC | Incorporation |