- Company Overview for GROUP PHARMACY 1968 LIMITED (07195694)
- Filing history for GROUP PHARMACY 1968 LIMITED (07195694)
- People for GROUP PHARMACY 1968 LIMITED (07195694)
- More for GROUP PHARMACY 1968 LIMITED (07195694)
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) |
---|---|---|---|
15 Jul 2010 | AP01 | Appointment of Mrs Ann Woods as a director | |
15 Jul 2010 | AP01 | Appointment of Margaret Bernard Beaumont as a director | |
09 Jul 2010 | AP01 | Appointment of Mrs Rachel Joyce Marston as a director | |
09 Jul 2010 | AP01 | Appointment of Mr Stephen Giles Woods as a director | |
09 Apr 2010 | TM01 | Termination of appointment of John Cowdry as a director | |
08 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 19 March 2010
|
|
29 Mar 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2010 | |
29 Mar 2010 | AP01 | Appointment of Ivan Stuart Hibbert as a director | |
29 Mar 2010 | AP01 | Appointment of Mrs Janette Greer as a director | |
29 Mar 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
29 Mar 2010 | AP01 | Appointment of Mr John Giles Woods as a director | |
19 Mar 2010 | NEWINC | Incorporation |