- Company Overview for LOCUM VISION LTD (07676200)
- Filing history for LOCUM VISION LTD (07676200)
- People for LOCUM VISION LTD (07676200)
- Charges for LOCUM VISION LTD (07676200)
- More for LOCUM VISION LTD (07676200)
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) |
---|---|---|---|
17 Dec 2014 | CH01 | Director's details changed for Mr David Freer on 22 June 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of David Freer as a director on 25 March 2012 | |
30 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mt Zack Stevens on 25 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Adam Parkes as a director | |
21 Aug 2012 | AP01 | Appointment of Adam Parkes as a director | |
11 Jul 2012 | AD01 | Registered office address changed from 20 Wylam Great Hollands Bracknell Berkshire RG12 8XS on 11 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
19 Apr 2012 | AP01 | Appointment of Mt Zack Stevens as a director | |
19 Apr 2012 | AP01 | Appointment of Mr David Freer as a director | |
19 Apr 2012 | AP01 | Appointment of Mr Geoffrey Benn as a director | |
19 Apr 2012 | AP01 | Appointment of Mr Chris Murdoch as a director | |
17 Apr 2012 | AD01 | Registered office address changed from 15 Abbots Drive Wentworth Surrey GU25 4SE United Kingdom on 17 April 2012 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2011 | NEWINC |
Incorporation
|