MCKESSON GLOBAL PROCUREMENT & SOURCING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

03/10/243 October 2024 Register inspection address has been changed from 5th Floor, 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

18/01/2418 January 2024 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Director's details changed for Francois Bodereau on 2023-06-30

View Document

13/10/2313 October 2023 Director's details changed for David Evangelista on 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/07/2331 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

12/07/2312 July 2023 Termination of appointment of Stanton Mccomb as a director on 2023-06-30

View Document

01/04/231 April 2023 Termination of appointment of Gareth Bryn Thomas as a director on 2023-03-31

View Document

01/04/231 April 2023 Appointment of Francois Bodereau as a director on 2023-03-31

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Statement of capital on 2023-03-24

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Appointment of David Evangelista as a director on 2022-11-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Stanton Mccomb on 2021-10-01

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 Annual return made up to 2 October 2014 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED MCKESSON GLOBAL SOURCING LIMITED
CERTIFICATE ISSUED ON 14/11/14

View Document

05/09/145 September 2014 DIRECTOR APPOINTED JOHN WALLACE FRAGIE

View Document

23/07/1423 July 2014 COMPANY NAME CHANGED COUGAR I UK LIMITED
CERTIFICATE ISSUED ON 23/07/14

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED PAUL COLEMAN JULIAN

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED SAUL DAVID FACTOR

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIE BOGAN

View Document

11/06/1411 June 2014 RESOLUTION TO REDENOMINATE SHARES 14/03/2014

View Document

11/06/1411 June 2014 SUB-DIVISION
14/03/14

View Document

11/06/1411 June 2014 CONSOLIDATION
14/03/14

View Document

11/06/1411 June 2014 14/03/14 STATEMENT OF CAPITAL USD 507.6922

View Document

11/06/1411 June 2014 11/06/14 STATEMENT OF CAPITAL USD 500

View Document

11/06/1411 June 2014 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED ROGER WADE ESTEY JR.

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED WILLIE C. BOGAN

View Document

25/10/1325 October 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

25/10/1325 October 2013 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET
LONDON
EC2Y 8HQ
UNITED KINGDOM

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company