INTERNISTS AND SPECIALISTS LOCUMS LTD

Company Documents

DateDescription
08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1812 December 2018 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARGIS KAFEEL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAHANGAR HUSSAIN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANIS AHMED

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS NARGIS KAFEEL

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANJEEV JAYATHIRTHACHAR

View Document

05/06/155 June 2015 CURREXT FROM 30/06/2015 TO 31/10/2015

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 32 ST. FRANCIS CLOSE PRESTON PR2 9WJ ENGLAND

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information