J G M HEALTHCARE SOLUTIONS LIMITED
Company number SC419321
- Company Overview for J G M HEALTHCARE SOLUTIONS LIMITED (SC419321)
- Filing history for J G M HEALTHCARE SOLUTIONS LIMITED (SC419321)
- People for J G M HEALTHCARE SOLUTIONS LIMITED (SC419321)
- Charges for J G M HEALTHCARE SOLUTIONS LIMITED (SC419321)
- More for J G M HEALTHCARE SOLUTIONS LIMITED (SC419321)
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 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AD01 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 16 March 2015 | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 17 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
27 Mar 2012 | AP03 | Appointment of Neil Inglis as a secretary | |
27 Mar 2012 | AP01 | Appointment of Neil Inglis as a director | |
22 Mar 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
22 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
13 Mar 2012 | NEWINC | Incorporation |