- Company Overview for CHALICE PHARMACIES LIMITED (03481415)
- Filing history for CHALICE PHARMACIES LIMITED (03481415)
- People for CHALICE PHARMACIES LIMITED (03481415)
- Charges for CHALICE PHARMACIES LIMITED (03481415)
- More for CHALICE PHARMACIES LIMITED (03481415)
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) |
---|---|---|---|
05 Oct 2013 | MR01 | Registration of charge 034814150012 | |
05 Oct 2013 | MR01 | Registration of charge 034814150013 | |
03 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
03 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
03 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
22 Jul 2013 | CH03 | Secretary's details changed for Bupinder Mann on 22 July 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Manjit Singh Mann on 22 July 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Balraj Singh Atwal on 22 July 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH on 18 June 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
19 Aug 2011 | AP01 | Appointment of Balraj Singh Atwal as a director | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Jun 2011 | CERTNM |
Company name changed chalice trading LIMITED\certificate issued on 10/06/11
|
|
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 May 2011 | CONNOT | Change of name notice |