Advanced company searchLink opens in new window

MCKESSON GLOBAL PROCUREMENT & SOURCING LIMITED

Company number 08715001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2016 AD03 Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
02 Jun 2016 TM01 Termination of appointment of Saul David Factor as a director on 16 May 2016
13 May 2016 AD02 Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE
24 Feb 2016 AA Full accounts made up to 31 March 2015
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • USD 600
06 Jan 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 March 2015
05 Jan 2016 AA Full accounts made up to 31 December 2014
03 Nov 2015 CH01 Director's details changed for Saul David Factor on 13 May 2015
02 Nov 2015 CH01 Director's details changed for Roger Wade Estey Jr. on 3 October 2015
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • USD 500
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
28 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2015 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • USD 500
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2014 CERTNM Company name changed mckesson global sourcing LIMITED\certificate issued on 14/11/14
  • NM04 ‐ Change of name by provision in articles
05 Sep 2014 AP01 Appointment of John Wallace Fragie as a director on 7 August 2014
23 Jul 2014 CONNOT Change of name notice
23 Jul 2014 CERTNM Company name changed cougar I uk LIMITED\certificate issued on 23/07/14
24 Jun 2014 AP01 Appointment of Saul David Factor as a director
24 Jun 2014 AP01 Appointment of Paul Coleman Julian as a director
23 Jun 2014 TM01 Termination of appointment of Willie Bogan as a director
11 Jun 2014 SH02 Sub-division of shares on 14 March 2014
11 Jun 2014 SH18 Statement of directors in accordance with reduction of capital following redenomination