- Company Overview for MP LOCUMS HEALTHCARE LTD (SC344352)
- Filing history for MP LOCUMS HEALTHCARE LTD (SC344352)
- People for MP LOCUMS HEALTHCARE LTD (SC344352)
- Charges for MP LOCUMS HEALTHCARE LTD (SC344352)
- Insolvency for MP LOCUMS HEALTHCARE LTD (SC344352)
- More for MP LOCUMS HEALTHCARE LTD (SC344352)
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) |
---|---|---|---|
22 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Kai Donna Mccabe on 22 June 2011 | |
07 Apr 2011 | AP01 | Appointment of Kai Donna Mccabe as a director | |
01 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
20 Dec 2010 | CERTNM |
Company name changed mclaren perry locums LTD\certificate issued on 20/12/10
|
|
21 Oct 2010 | TM01 | Termination of appointment of Lynn Talbot as a director | |
23 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Miss Susan Park on 13 June 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Ms Lynn Talbot on 13 June 2010 | |
22 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Feb 2010 | AD01 | Registered office address changed from 5 Acorn Crescent, Larbert Falkirk Stirlingshire FK5 3LT on 25 February 2010 | |
30 Dec 2009 | AA01 | Previous accounting period extended from 30 June 2009 to 30 September 2009 | |
07 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
29 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
13 Jun 2008 | NEWINC | Incorporation |