- Company Overview for NEW ENGLAND PHARMACY LIMITED (04512333)
- Filing history for NEW ENGLAND PHARMACY LIMITED (04512333)
- People for NEW ENGLAND PHARMACY LIMITED (04512333)
- Charges for NEW ENGLAND PHARMACY LIMITED (04512333)
- More for NEW ENGLAND PHARMACY LIMITED (04512333)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2010 | DS01 | Application to strike the company off the register | |
06 Sep 2010 | AR01 |
Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
11 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
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 | |
18 Mar 2010 | TM01 | Termination of appointment of Christopher Aylward as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Mark Muller as a director | |
16 Mar 2010 | AP01 | Appointment of Christopher James Giles as a director | |
22 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
20 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Aug 2008 | 363a | Return made up to 15/08/08; full list of members | |
14 Apr 2008 | 288a | Director appointed patricia diane kennerley | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 38 america lane haywards heath west sussex RH16 3QB | |
09 Apr 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
09 Apr 2008 | 288b | Appointment Terminated Director david clark |