- Company Overview for ASTILL LODGE PHARMACY LIMITED (04352754)
- Filing history for ASTILL LODGE PHARMACY LIMITED (04352754)
- People for ASTILL LODGE PHARMACY LIMITED (04352754)
- Charges for ASTILL LODGE PHARMACY LIMITED (04352754)
- More for ASTILL LODGE PHARMACY LIMITED (04352754)
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 Apr 2008 | 363a | Return made up to 07/01/08; full list of members | |
29 Apr 2008 | 288a | Secretary appointed mr dharmesh mistry | |
29 Apr 2008 | 288a | Director appointed mrs neelu mistry | |
29 Apr 2008 | 288a | Director appointed mr dharmesh mistry | |
25 Apr 2008 | 288b | Appointment terminated director bhabhender dhariwal | |
25 Apr 2008 | 288b | Appointment terminated secretary munveen dhariwal | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
22 Mar 2007 | 287 | Registered office changed on 22/03/07 from: 204 field end road pinner middlesex HA5 1RD | |
19 Feb 2007 | 363a | Return made up to 07/01/07; full list of members | |
05 Feb 2007 | 88(2)R | Ad 01/07/02--------- £ si 100@1=100 | |
08 Nov 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
06 Feb 2006 | 363a | Return made up to 07/01/06; full list of members | |
06 Feb 2006 | 287 | Registered office changed on 06/02/06 from: 204 field end road pinner middlesex HA5 1RD | |
06 Feb 2006 | 287 | Registered office changed on 06/02/06 from: c/o jon avol and associates talbot house 204 imperial drive harrow middlesex HA2 7HH | |
15 Nov 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
11 Feb 2005 | 363s | Return made up to 07/01/05; full list of members | |
14 Jan 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
15 Jan 2004 | 363s | Return made up to 07/01/04; full list of members | |
13 Nov 2003 | AA | Total exemption small company accounts made up to 30 June 2003 | |
18 Mar 2003 | 363s |
Return made up to 14/01/03; full list of members
|
|
11 Dec 2002 | 225 | Accounting reference date extended from 31/01/03 to 30/06/03 | |
28 Aug 2002 | 287 | Registered office changed on 28/08/02 from: 234 astill lodge road anstey heights leicester LE4 1BA | |
24 Jan 2002 | 288b | Secretary resigned | |
24 Jan 2002 | 287 | Registered office changed on 24/01/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN | |
24 Jan 2002 | 288a | New director appointed |