- Company Overview for DAILYMEDS PHARMACY LIMITED (06488280)
- Filing history for DAILYMEDS PHARMACY LIMITED (06488280)
- People for DAILYMEDS PHARMACY LIMITED (06488280)
- Charges for DAILYMEDS PHARMACY LIMITED (06488280)
- Insolvency for DAILYMEDS PHARMACY LIMITED (06488280)
- More for DAILYMEDS PHARMACY LIMITED (06488280)
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 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | AD01 | Registered office address changed from 5 Partnership Park Rodney Road Southsea Hampshire PO4 8DF United Kingdom on 20 May 2010 | |
19 Apr 2010 | TM02 | Termination of appointment of Nicola Williams as a secretary | |
23 Feb 2010 | AR01 |
Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-23
|
|
23 Feb 2010 | AD01 | Registered office address changed from 5 the Partnership Business Park Rodney Road Southsea Hampshire PO4 8DF on 23 February 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Apr 2009 | 88(2) | Ad 03/04/09 gbp si 1150@0.1=115 gbp ic 2/117 | |
16 Mar 2009 | 88(2) | Capitals not rolled up | |
16 Mar 2009 | 288a | Secretary appointed mrs nicola louise williams | |
16 Mar 2009 | 363a | Return made up to 30/01/09; full list of members | |
16 Mar 2009 | 288b | Appointment Terminated Secretary prestons secretarial services LIMITED | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 48 penny street old portsmouth hampshire PO1 2NL | |
04 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2008 | 288b | Appointment Terminated Director paul gallop | |
21 Aug 2008 | 288a | Director appointed simon christopher brock | |
30 Jan 2008 | NEWINC | Incorporation |