Nrs Global LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LIBERTY BISHOP (INT 5420) LTD
MSI MEDICARE LTD
Company type | Private Limited Company, Active |
Company Number | 04551177 |
Record last updated | Sunday, May 12, 2019 1:53:07 AM UTC |
Official Address | 18 Bickles Yard 151 Street Grange There are 23 companies registered at this street |
Postal Code | SE13HA |
Sector | Other activities of employment placement agencies |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 1, 2019 | Two appointments: 2 men | |
Registry | Sep 18, 2018 | Appointment of a man as Chief Financial Officer and Director | |
Registry | Jan 2, 2018 | Appointment of a woman as Secretary | |
Registry | Nov 3, 2014 | Annual return | |
Financials | Jul 9, 2014 | Annual accounts | |
Registry | Oct 29, 2013 | Annual return | |
Registry | Oct 28, 2013 | Resignation of one Recruitment and one Director (a man) | |
Registry | Oct 28, 2013 | Resignation of one Director | |
Financials | Sep 4, 2013 | Annual accounts | |
Registry | Nov 5, 2012 | Annual return | |
Registry | Nov 5, 2012 | Change of particulars for director | |
Registry | Nov 5, 2012 | Change of particulars for secretary | |
Financials | Oct 1, 2012 | Annual accounts | |
Registry | Aug 13, 2012 | Auditor's letter of resignation | |
Registry | Jul 16, 2012 | Auditor's letter of resignation 4551... | |
Registry | Jan 26, 2012 | Appointment of a person as Director | |
Registry | Jan 4, 2012 | Change of registered office address | |
Registry | Dec 2, 2011 | Appointment of a man as Director and Recruitment | |
Registry | Oct 12, 2011 | Change of particulars for secretary | |
Registry | Oct 12, 2011 | Change of particulars for director | |
Registry | Oct 12, 2011 | Annual return | |
Financials | Oct 4, 2011 | Annual accounts | |
Registry | May 23, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Mar 22, 2011 | Particulars of a mortgage or charge | |
Registry | Feb 5, 2011 | Notice of striking-off action discontinued | |
Registry | Feb 4, 2011 | Annual return | |
Registry | Feb 1, 2011 | First notification of strike-off action in london gazette | |
Registry | Apr 22, 2010 | Change of accounting reference date | |
Registry | Feb 16, 2010 | Change of name certificate | |
Registry | Feb 16, 2010 | Company name change | |
Registry | Feb 12, 2010 | Notice of change of name nm01 - resolution | |
Financials | Dec 10, 2009 | Annual accounts | |
Registry | Nov 17, 2009 | Annual return | |
Financials | Sep 5, 2009 | Annual accounts | |
Registry | Nov 6, 2008 | Annual return | |
Registry | Oct 23, 2008 | Resignation of a director | |
Registry | Oct 3, 2008 | Resignation of one Director (a man) | |
Financials | Apr 29, 2008 | Annual accounts | |
Registry | Nov 27, 2007 | Annual return | |
Financials | Jul 5, 2007 | Annual accounts | |
Registry | Nov 3, 2006 | Annual return | |
Registry | Oct 25, 2005 | Particulars of a mortgage or charge | |
Financials | Oct 21, 2005 | Annual accounts | |
Registry | Oct 21, 2005 | Exemption from appointing auditors | |
Registry | Oct 20, 2005 | Particulars of a mortgage or charge | |
Registry | Oct 19, 2005 | Annual return | |
Registry | Sep 29, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 27, 2005 | Notice of change of directors or secretaries or in their particulars 4551... | |
Registry | Dec 29, 2004 | Annual return | |
Registry | Sep 8, 2004 | Change in situation or address of registered office | |
Financials | Sep 8, 2004 | Annual accounts | |
Registry | Jun 28, 2004 | Change of accounting reference date | |
Registry | Jun 28, 2004 | Change in situation or address of registered office | |
Financials | Jun 28, 2004 | Annual accounts | |
Registry | Mar 30, 2004 | Change in situation or address of registered office | |
Registry | Oct 18, 2003 | Annual return | |
Registry | Oct 18, 2003 | Resignation of a secretary | |
Registry | Oct 18, 2003 | Appointment of a secretary | |
Registry | Oct 18, 2003 | Change in situation or address of registered office | |
Registry | Oct 18, 2003 | Director's particulars changed | |
Registry | Oct 18, 2003 | Registered office changed | |
Registry | Sep 30, 2003 | Appointment of a man as Secretary | |
Registry | May 27, 2003 | Resignation of a director | |
Registry | Apr 30, 2003 | Resignation of one It Recruitment and one Director (a man) | |
Registry | Dec 7, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 12, 2002 | Appointment of a director | |
Registry | Nov 12, 2002 | £ nc 1000/1500000 | |
Registry | Nov 12, 2002 | Appointment of a director | |
Registry | Nov 12, 2002 | Resignation of a director | |
Registry | Nov 12, 2002 | Appointment of a director | |
Registry | Nov 12, 2002 | Appointment of a director 4551... | |
Registry | Oct 17, 2002 | Three appointments: 3 men | |
Registry | Oct 15, 2002 | Change of name certificate | |
Registry | Oct 15, 2002 | Company name change | |
Registry | Oct 2, 2002 | Two appointments: 2 companies | |