- Company Overview for NORTH MEOLS PHARMACY LIMITED (04532420)
- Filing history for NORTH MEOLS PHARMACY LIMITED (04532420)
- People for NORTH MEOLS PHARMACY LIMITED (04532420)
- Charges for NORTH MEOLS PHARMACY LIMITED (04532420)
- More for NORTH MEOLS PHARMACY LIMITED (04532420)
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) |
---|---|---|---|
08 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
26 Sep 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2013 | AP01 | Appointment of Mr Shamir Patel as a director | |
24 Oct 2012 | AP03 | Appointment of Jolene Catherine O'kane as a secretary | |
24 Oct 2012 | AP01 | Appointment of Mr John Joseph Mcardle as a director | |
24 Oct 2012 | AP01 | Appointment of Mr Liam Martin Bradley as a director | |
23 Oct 2012 | AD01 | Registered office address changed from 35 Greenhey Place Skelmersdale Lancashire WN8 9SA United Kingdom on 23 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
22 Oct 2012 | TM01 | Termination of appointment of Ruth Middleton as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Paul Middleton as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Shamir Patel as a director | |
22 Oct 2012 | TM02 | Termination of appointment of Ruth Middleton as a secretary | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Ruth Louise Middleton on 1 January 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Shamir Patel on 1 January 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Paul Andrew Middleton on 1 January 2011 | |
02 Dec 2011 | CH03 | Secretary's details changed for Ruth Louise Middleton on 1 January 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from 35a Greenhey Place Skelmersdale Lancashire WN8 9SA England on 2 December 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |