CENTRAL PHARMACY (LIVERPOOL) LIMITED
Company number 06321940
- Company Overview for CENTRAL PHARMACY (LIVERPOOL) LIMITED (06321940)
- Filing history for CENTRAL PHARMACY (LIVERPOOL) LIMITED (06321940)
- People for CENTRAL PHARMACY (LIVERPOOL) LIMITED (06321940)
- Charges for CENTRAL PHARMACY (LIVERPOOL) LIMITED (06321940)
- More for CENTRAL PHARMACY (LIVERPOOL) LIMITED (06321940)
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) |
---|---|---|---|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
28 Aug 2014 | TM02 | Termination of appointment of Shamir Patel as a secretary on 28 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Varun Jairath as a director on 28 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Shamir Patel as a director on 28 July 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs Claire Marie Parker as a director on 28 July 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 35 Greenhey Place Skelmersdale Lancashire WN8 9SA to C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 28 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Jonathan Charles Parker as a director on 28 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
02 Aug 2014 | MR01 | Registration of charge 063219400003, created on 28 July 2014 | |
02 Aug 2014 | MR01 | Registration of charge 063219400004, created on 28 July 2014 | |
17 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
02 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | CH01 | Director's details changed for Mr Shamir Patel on 1 January 2013 | |
14 Aug 2013 | CH01 | Director's details changed for Varun Jairath on 1 September 2012 | |
14 Aug 2013 | CH03 | Secretary's details changed for Mr Shamir Patel on 1 January 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
24 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from 35a Greenhey Place Skelmersdale Lancashire WN8 9SA England on 29 July 2011 | |
06 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Timothy Dadswell as a director |