- Company Overview for VETPIX LIMITED (06710388)
- Filing history for VETPIX LIMITED (06710388)
- People for VETPIX LIMITED (06710388)
- More for VETPIX LIMITED (06710388)
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) |
---|---|---|---|
01 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
24 Dec 2012 | CH03 | Secretary's details changed for Jeremy David Johnson on 21 December 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Mr Jeremy David Johnson on 21 December 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB United Kingdom on 13 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
01 Oct 2012 | AD02 | Register inspection address has been changed from C/O Prescription Marketing Ltd Po Box Po Box1122 10 Tring Road Wilstone Tring Hertfordshire HP23 4WS | |
11 Nov 2011 | AP01 | Appointment of Mrs Caroline Elizabeth Johnson as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Prescription Marketing Limited as a director | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
06 Oct 2011 | CERTNM |
Company name changed pmark healthcare LIMITED\certificate issued on 06/10/11
|
|
03 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from Moss Cottage 59 Bolshaw Road Heald Green, Cheadle Cheshire SK8 3NY on 25 May 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
09 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
15 Nov 2010 | CH02 | Director's details changed for Prescription Marketing Limited on 29 September 2010 | |
15 Nov 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
29 Sep 2008 | NEWINC | Incorporation |