MCIVER LOCUMS LTD

Company Documents

DateDescription
14/06/1114 June 2011 17/08/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM FLAT 1 40 BRONSON ROAD LONDON SW20 8DY

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE MCIVER / 17/05/2011

View Document

04/04/114 April 2011 PREVSHO FROM 31/08/2010 TO 17/08/2010

View Document

15/10/1015 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 18/08/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 39 NEWTON HEATH MIDDLEWICH CHESHIRE CW10 9HL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE MCIVER / 07/06/2010

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED DR KATHERINE MCIVER

View Document

21/08/0921 August 2009 SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

18/08/0918 August 2009 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