• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-compulsory (2021-09-28) - GAZ2

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-07-06) - DISS16(SOAS)

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-02-17) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2019-02-16) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-02-17) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2019-05-28) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-07-07) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2018-05-29) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2017-10-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-23) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-05-16) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-05-04) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-04-29) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-22) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-09) - CS01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2016-03-24) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-03-24) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-03-01) - CH01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2015-08-13) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-06-05) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-17) - MR01

    Add to Cart
     
  • capital-name-of-class-of-shares (2015-01-26) - SH08

    Add to Cart
     
  • gazette-notice-compulsory (2015-01-02) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-01-24) - DISS40

    Add to Cart
     
  • capital-allotment-shares (2015-01-21) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-01-21) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-01-21) - AP03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-04-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-03-04) - DISS40

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2014-02-22) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsary (2014-01-03) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-02-17) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-06-13) - AD01

    Add to Cart
     
  • incorporation-company (2010-12-14) - NEWINC

    Add to Cart
     

expand_less