- Company Overview for PHARMACY CARE PLUS LIMITED (06521783)
- Filing history for PHARMACY CARE PLUS LIMITED (06521783)
- People for PHARMACY CARE PLUS LIMITED (06521783)
- Charges for PHARMACY CARE PLUS LIMITED (06521783)
- More for PHARMACY CARE PLUS LIMITED (06521783)
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) |
---|---|---|---|
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN | |
26 Mar 2009 | 353 | Location of register of members | |
26 Mar 2009 | 190 | Location of debenture register | |
25 Mar 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN | |
05 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from the willows 11 st james way cheadle hulme cheadle cheshire SK8 6PZ | |
07 May 2008 | 88(2) | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from fountain court 68 fountain street manchester M2 2FB | |
07 May 2008 | 288b | Appointment terminated secretary george davies (nominees) LIMITED | |
07 May 2008 | 288b | Appointment terminated director gd directors (nominees) LIMITED | |
07 May 2008 | 288b | Appointment terminated secretary devendra shah | |
07 May 2008 | 288a | Secretary appointed neville roy stott | |
01 May 2008 | CERTNM | Company name changed primary care plus LIMITED\certificate issued on 07/05/08 | |
21 Apr 2008 | 288a | Director and secretary appointed devendra shah | |
21 Apr 2008 | 288a | Director appointed robert george andrew | |
03 Mar 2008 | NEWINC | Incorporation |