- Company Overview for X-PHARM LIMITED (04664432)
- Filing history for X-PHARM LIMITED (04664432)
- People for X-PHARM LIMITED (04664432)
- Charges for X-PHARM LIMITED (04664432)
- More for X-PHARM LIMITED (04664432)
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) |
---|---|---|---|
14 Feb 2013 | CH01 | Director's details changed for Gurdev Singh Sehmi on 14 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Mr Bhupinder Singh Dhaliwal on 14 February 2013 | |
05 Feb 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from Unit 4 Progress Centre Whittle Parkway Slough SL1 6DQ United Kingdom on 8 June 2012 | |
28 May 2012 | AD01 | Registered office address changed from Touchwood Pharmacy 1St Floor 47-47a Birchills Street Walsall WS2 8NG United Kingdom on 28 May 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
16 Feb 2012 | CH01 | Director's details changed for Mr Bhupinder Singh Dhaliwal on 12 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Farook Omar Ahmed on 12 February 2012 | |
08 Jan 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
30 Mar 2011 | AD01 | Registered office address changed from 25 Oakfields Way Catherine De Barnes Solihull West Midlands B91 2TR on 30 March 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Farook Omar Ahmed on 30 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
19 Jan 2011 | AP01 | Appointment of Mr Bhupinder Singh Dhaliwal as a director | |
11 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
05 Feb 2010 | TM01 | Termination of appointment of Bhupinder Dhaliwal as a director |