THE LOCALITY HEALTH CENTRE CIC

Company Documents

DateDescription
21/01/2521 January 2025 Removal of liquidator by court order

View Document

10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Removal of liquidator by court order

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

14/10/2214 October 2022 Liquidators' statement of receipts and payments to 2022-08-08

View Document

22/09/2122 September 2021 Liquidators' statement of receipts and payments to 2021-08-08

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MRS MAURA BOWEN

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR IMRE SZALONTAI

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY MC COLGAN

View Document

09/11/129 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS KERRY LORRAINE MC COLGAN

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LEE

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR FRASER HARRY WILLIAM BLACK

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK

View Document

04/11/114 November 2011 DIRECTOR APPOINTED KERRY LORRAINE MCCOLGAN

View Document

03/11/113 November 2011 SECRETARY APPOINTED FRASER HARRY WILLIAM BLACK

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MAUREEN ANN MORRIS

View Document

03/11/113 November 2011 DIRECTOR APPOINTED DR IMRE SZALONTAI

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MRS JANET ELIZABETH MILES

View Document

03/11/113 November 2011 DIRECTOR APPOINTED DR PAUL WILLIAM SEVIOUR

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information