-
MEDSTAR LOCUMS LIMITED - 55-59 Adelaide Street, Belfast, Antrim, BT2 8FE, United Kingdom
Company Information
- Company registration number
- NI605520
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 55-59 Adelaide Street
- Belfast
- Antrim
- BT2 8FE 55-59 Adelaide Street, Belfast, Antrim, BT2 8FE UK
Management
- Managing Directors
- SINGH, Pankaj Kumar, Dr
- TOMAR, Juhi
- Company secretaries
- TOMAR, Juhi
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-14
- Dissolved on
- 2021-09-28
- SIC/NACE
- 86101
Ownership
- Beneficial Owners
- Dr Pankaj Kumar Singh
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Last Return Made Up To:
- 2012-12-14
- Annual Return
- Due Date: 2019-09-17
- Last Date: 2018-09-03
-
MEDSTAR LOCUMS LIMITED Company Description
- MEDSTAR LOCUMS LIMITED is a ltd registered in United Kingdom with the Company reg no NI605520. Its current trading status is "closed". It was registered 2010-12-14. It has declared SIC or NACE codes as "86101". It has 2 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-12-14.It can be contacted at 55-59 Adelaide Street .
Get MEDSTAR LOCUMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Medstar Locums Limited - 55-59 Adelaide Street, Belfast, Antrim, BT2 8FE, United Kingdom
Did you know? kompany provides original and official company documents for MEDSTAR LOCUMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-compulsory (2021-09-28) - GAZ2
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-07-06) - DISS16(SOAS)
-
accounts-with-accounts-type-micro-entity (2019-02-17) - AA
-
gazette-filings-brought-up-to-date (2019-02-16) - DISS40
-
confirmation-statement-with-no-updates (2019-02-17) - CS01
-
gazette-notice-compulsory (2019-05-28) - GAZ1
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-07-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-05-29) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-23) - AA
-
termination-director-company-with-name-termination-date (2017-05-16) - TM01
-
termination-director-company-with-name-termination-date (2017-05-04) - TM01
-
appoint-person-director-company-with-name-date (2017-04-29) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
confirmation-statement-with-updates (2016-09-09) - CS01
-
change-person-secretary-company-with-change-date (2016-03-24) - CH03
-
change-person-director-company-with-change-date (2016-03-24) - CH01
-
change-person-director-company-with-change-date (2016-03-01) - CH01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-08-13) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-17) - MR01
-
capital-name-of-class-of-shares (2015-01-26) - SH08
-
gazette-notice-compulsory (2015-01-02) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
-
gazette-filings-brought-up-to-date (2015-01-24) - DISS40
-
capital-allotment-shares (2015-01-21) - SH01
-
appoint-person-director-company-with-name-date (2015-01-21) - AP01
-
appoint-person-secretary-company-with-name-date (2015-01-21) - AP03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
-
gazette-filings-brought-up-to-date (2014-03-04) - DISS40
-
dissolved-compulsory-strike-off-suspended (2014-02-22) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-01-03) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-06-13) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-14) - NEWINC