- Company Overview for PHARMACITY LIMITED (03164514)
- Filing history for PHARMACITY LIMITED (03164514)
- People for PHARMACITY LIMITED (03164514)
- Charges for PHARMACITY LIMITED (03164514)
- Insolvency for PHARMACITY LIMITED (03164514)
- More for PHARMACITY LIMITED (03164514)
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) |
---|---|---|---|
30 May 2000 | AA | Full accounts made up to 31 July 1999 | |
13 May 2000 | 395 | Particulars of mortgage/charge | |
06 Dec 1999 | MA | Memorandum and Articles of Association | |
30 Nov 1999 | CERTNM | Company name changed healthcare development corporati on LIMITED\certificate issued on 01/12/99 | |
21 Jul 1999 | 395 | Particulars of mortgage/charge | |
14 Jul 1999 | 395 | Particulars of mortgage/charge | |
11 Mar 1999 | 363s | Return made up to 26/02/99; full list of members | |
28 Jan 1999 | 395 | Particulars of mortgage/charge | |
21 Jan 1999 | 395 | Particulars of mortgage/charge | |
21 Jan 1999 | 395 | Particulars of mortgage/charge | |
21 Jan 1999 | 395 | Particulars of mortgage/charge | |
21 Jan 1999 | 395 | Particulars of mortgage/charge | |
21 Jan 1999 | 395 | Particulars of mortgage/charge | |
20 Jan 1999 | 395 | Particulars of mortgage/charge | |
05 Jan 1999 | 395 | Particulars of mortgage/charge | |
17 Nov 1998 | 288b | Secretary resigned | |
17 Nov 1998 | 288b | Director resigned | |
17 Nov 1998 | 288a | New secretary appointed | |
14 Nov 1998 | 395 | Particulars of mortgage/charge | |
14 Nov 1998 | 395 | Particulars of mortgage/charge | |
14 Nov 1998 | 395 | Particulars of mortgage/charge | |
27 Aug 1998 | 225 | Accounting reference date extended from 28/02/99 to 31/07/99 | |
27 Aug 1998 | 287 | Registered office changed on 27/08/98 from: 4/6 cannon street bedminster bristol avon BS3 1BN | |
27 Aug 1998 | 88(2)R | Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 | |
17 Mar 1998 | AA | Accounts for a small company made up to 28 February 1998 |