- Company Overview for MARLOW PHARMACY LIMITED(THE) (00226233)
- Filing history for MARLOW PHARMACY LIMITED(THE) (00226233)
- People for MARLOW PHARMACY LIMITED(THE) (00226233)
- Charges for MARLOW PHARMACY LIMITED(THE) (00226233)
- More for MARLOW PHARMACY LIMITED(THE) (00226233)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2010 | DS01 | Application to strike the company off the register | |
23 Apr 2010 | AP01 | Appointment of David Charles Geoffrey Foster as a director | |
09 Apr 2010 | AP03 | Appointment of David Charles Geoffrey Foster as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Mark Muller as a secretary | |
06 Apr 2010 | TM01 | Termination of appointment of Patricia Kennerley as a director | |
24 Mar 2010 | AR01 |
Annual return made up to 26 February 2010 with full list of shareholders
Statement of capital on 2010-03-24
|
|
24 Mar 2010 | TM02 | Termination of appointment of Mark Muller as a secretary | |
24 Mar 2010 | TM01 | Termination of appointment of Patricia Kennerley as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Christopher Aylward as a director | |
16 Mar 2010 | AP01 | Appointment of Christopher James Giles as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Mark Muller as a director | |
17 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU | |
06 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
25 Sep 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
29 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
07 Mar 2008 | 225 | Curr ext from 31/01/2009 to 31/03/2009 | |
18 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: 14 craufurd rise maidenhead berks SL6 7LX | |
13 Feb 2008 | 288b | Director resigned | |
13 Feb 2008 | 288b | Director resigned | |
13 Feb 2008 | 288b | Director resigned | |
13 Feb 2008 | 288b | Secretary resigned |