LOCUM CONSULTING GROUP LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1228 June 2012 APPLICATION FOR STRIKING-OFF

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SAMPLE / 06/09/2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GOLDSOBEL / 06/09/2010

View Document

30/11/1030 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID IZETT

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS TIDY

View Document

08/12/088 December 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARK JOHN SAMPLE

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: ROCKWOOD HOUSE, 9-17 PERRYMOUNT ROAD, HAYWARDS HEATH WEST SUSSEX RH16 3TW

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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