- Company Overview for THE PHARMACIST LIMITED (06976208)
- Filing history for THE PHARMACIST LIMITED (06976208)
- People for THE PHARMACIST LIMITED (06976208)
- More for THE PHARMACIST LIMITED (06976208)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2012 | AR01 |
Annual return made up to 29 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2012 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from C/O the Pharmacist Ltd Slipway Whitehaven Cumbria CA28 7LH England on 15 February 2012 | |
01 Feb 2012 | AD01 | Registered office address changed from 40 Huntley Terrace Sunderland SR2 0RJ on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for James Mckenzie Richardson on 1 February 2012 | |
10 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for James Mckenzie Richardson on 29 July 2010 | |
11 Aug 2010 | AD02 | Register inspection address has been changed | |
11 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Aug 2010 | CH03 | Secretary's details changed for George Richardson on 29 July 2010 | |
16 Sep 2009 | CERTNM | Company name changed james mckenzie richardson LIMITED\certificate issued on 20/09/09 | |
18 Aug 2009 | 288a | Director appointed james mckenzie richardson | |
18 Aug 2009 | 288a | Secretary appointed george richardson | |
03 Aug 2009 | 88(2) | Ad 29/07/09 gbp si 99@1=99 gbp ic 1/100 | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from james mckenzie richardson LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2009 | 288b | Appointment Terminated Director Lee Gilburt | |
03 Aug 2009 | 288b | Appointment Terminated Secretary ocs corporate secretaries LIMITED |