FIRST DIRECT LOCUM (PVT) LTD.

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY SAJIDA JAVAID

View Document

27/10/1527 October 2015 09/10/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 09/10/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAVAID IQBAL QURESHI / 06/11/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: G OFFICE CHANGED 31/01/08 1 KENNINGTON OVAL STOKE-ON-TRENT ST4 8FX

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 1 KENNINGTON OVAL TRENTHAM LAKES STOKE ON TRENT STAFFORDSHIRE ST4 8FX

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: G OFFICE CHANGED 09/12/03 1 KENNINGTON OVAL TRENTHAM LAKES STOKE ON TRENT STAFFORDSHIRE ST4 8FX

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: G OFFICE CHANGED 28/10/03 74 GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4AX

View Document

09/10/029 October 2002 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