M A M LOCUM LIMITED

Company Documents

DateDescription
10/10/1610 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/04/168 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADEEL AHMAD CHAUDHARY / 01/10/2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
70 JEWSBURY WAY
BRAUNSTONE
LEICESTER
LEICESTERSHIRE
LE3 3RR
ENGLAND

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SOBIA ADEEL / 01/10/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADEEL AHMAD CHAUDHARY / 13/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SOBIA ADEEL / 13/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOBIA ADEEL / 01/01/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADEEL AHMAD CHAUDHARY / 01/01/2012

View Document

21/03/1221 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/10/1114 October 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
90 WIGSTON LANE
AYLESTONE
LEICESTER
LEICESTERSHIRE
LE2 8TL

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED SOBIA ADEEL

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DR ADEEL AHMAD CHAUDHARY

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
109 BONNEY ROAD
LEICESTER
LE3 9NL

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW
UNITED KINGDOM

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

23/02/1023 February 2010 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