Advanced company searchLink opens in new window

PHARMACARE LOGISTICS LIMITED

Company number 04070931

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)
19 Apr 2005 AUD Auditor's resignation
25 Nov 2004 288b Director resigned
25 Nov 2004 288b Director resigned
24 Nov 2004 288b Director resigned
24 Nov 2004 288b Director resigned
07 Oct 2004 287 Registered office changed on 07/10/04 from: the ridgeway iver buckinghamshire SL0 9J0
07 Oct 2004 363s Return made up to 13/09/04; full list of members
04 Aug 2004 AA Full accounts made up to 31 December 2003
10 Oct 2003 363s Return made up to 13/09/03; full list of members
17 Jul 2003 AA Full accounts made up to 31 December 2001
17 Jul 2003 AA Full accounts made up to 31 December 2002
14 Oct 2002 363s Return made up to 13/09/02; full list of members
11 Oct 2001 363s Return made up to 13/09/01; full list of members
02 Apr 2001 225 Accounting reference date extended from 30/09/01 to 31/12/01
27 Feb 2001 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Feb 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
27 Feb 2001 288a New director appointed
07 Feb 2001 88(2)R Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100
07 Feb 2001 287 Registered office changed on 07/02/01 from: aventis house 50 kings hill avenue, kings hill west malling kent ME19 4AH
07 Feb 2001 288a New director appointed
07 Feb 2001 288a New director appointed
07 Feb 2001 288a New secretary appointed
09 Jan 2001 288b Secretary resigned
13 Sep 2000 288b Secretary resigned
13 Sep 2000 NEWINC Incorporation