MCKESSON GLOBAL PROCUREMENT & SOURCING LIMITED
Company number 08715001
- Company Overview for MCKESSON GLOBAL PROCUREMENT & SOURCING LIMITED (08715001)
- Filing history for MCKESSON GLOBAL PROCUREMENT & SOURCING LIMITED (08715001)
- People for MCKESSON GLOBAL PROCUREMENT & SOURCING LIMITED (08715001)
- Registers for MCKESSON GLOBAL PROCUREMENT & SOURCING LIMITED (08715001)
- More for MCKESSON GLOBAL PROCUREMENT & SOURCING LIMITED (08715001)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 13 August 2019 | |
09 Aug 2019 | AD04 | Register(s) moved to registered office address Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
21 Mar 2019 | AD02 | Register inspection address has been changed from 400 Capability Green Luton LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE | |
22 Jan 2019 | TM01 | Termination of appointment of Kevin Richard Kettler as a director on 1 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Jack Thomas Stephens Iii as a director on 1 January 2019 | |
06 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
08 Aug 2018 | CH01 | Director's details changed for Kevin Richard Kettler on 1 January 2018 | |
31 Jul 2018 | AP01 | Appointment of Gareth Bryn Thomas as a director on 28 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Roger Wade Estey Jr. as a director on 27 July 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Stanton Mccomb as a director on 2 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Paul Coleman Julian as a director on 2 January 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
13 Oct 2017 | PSC02 | Notification of Mckesson Corporation as a person with significant control on 27 December 2016 | |
13 Oct 2017 | PSC07 | Cessation of Mckesson Uk Finance Ii Limited as a person with significant control on 27 December 2016 | |
13 Oct 2017 | CH01 | Director's details changed for Kevin Richard Kettler on 1 January 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of John Wallace Fragie as a director on 17 August 2017 | |
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Roger Wade Estey Jr. on 22 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Kevin Richard Kettler as a director on 22 June 2016 | |
11 Jul 2016 | AD02 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 400 Capability Green Luton LU1 3AE |