Nrs Global Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 2014)
- all other documents available
- 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 |
Tuesday, March 25, 2025 12:11:23 PM UTC |
Official Address |
18 Bickles Yard 151 Street Grange
There are 23 companies registered at this street
|
Locality |
Grangelondon |
Region |
SouthwarkLondon, England |
Postal Code |
SE13HA
|
Sector |
Other activities of employment placement agencies |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 13, 2025 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Mar 13, 2025 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Aug 23, 2024 |
Resignation of one Director (a man)
|  |
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 |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
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
|  |