N & A LOCUM SERVICES LTD

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR NADEEM ABBAS / 24/08/2018

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 32 TURNER ROAD LEICESTER LE5 0QA

View Document

24/08/1824 August 2018 CESSATION OF NADEEM ABBAS AS A PSC

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM ABBAS / 15/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM ABBAS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/09/1519 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM ABBAS / 14/08/2014

View Document

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/05/1423 May 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

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

View Accounts

14/09/1314 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/09/114 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

11/08/1011 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1010 August 2010 SECRETARY APPOINTED MR NADEEM ABBAS

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR NADEEM ABBAS

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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