- Company Overview for NORTHOWRAM PHARMACY LIMITED (04600127)
- Filing history for NORTHOWRAM PHARMACY LIMITED (04600127)
- People for NORTHOWRAM PHARMACY LIMITED (04600127)
- More for NORTHOWRAM PHARMACY LIMITED (04600127)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
22 Dec 2012 | AR01 |
Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2012-12-22
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Feb 2012 | AP01 | Appointment of Mr Ivan Au Kuhn Ng as a director on 1 November 2010 | |
25 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
31 Jan 2011 | AP02 | Appointment of Medichem Northolme Ltd as a director | |
31 Jan 2011 | AD01 | Registered office address changed from 4 Roydlands Street Hipperholme Halifax West Yorkshire HX3 8AF United Kingdom on 31 January 2011 | |
29 Jan 2011 | TM01 | Termination of appointment of David Oliver as a director | |
29 Jan 2011 | TM02 | Termination of appointment of David Oliver as a secretary | |
29 Jan 2011 | TM01 | Termination of appointment of Carole Oliver as a director | |
29 Jan 2011 | AP03 | Appointment of Mr Ivan Ng as a secretary | |
28 Jan 2011 | AD01 | Registered office address changed from Spring Garden Denholme Gate Road Hipperholme Halifax West Yorkshire HX3 8HX on 28 January 2011 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Carole Janet Oliver on 25 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for David Roy Oliver on 25 November 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Nov 2007 | 363a | Return made up to 25/11/07; full list of members | |
20 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |