- Company Overview for GIBSON PHARMACY LIMITED (07457952)
- Filing history for GIBSON PHARMACY LIMITED (07457952)
- People for GIBSON PHARMACY LIMITED (07457952)
- Charges for GIBSON PHARMACY LIMITED (07457952)
- More for GIBSON PHARMACY LIMITED (07457952)
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) |
---|---|---|---|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
08 Nov 2013 | MR01 | Registration of charge 074579520002 | |
19 Jul 2013 | SH02 | Sub-division of shares on 2 April 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 May 2013 | AP01 | Appointment of Mr Viran Suresh Patel as a director | |
13 May 2013 | TM01 | Termination of appointment of John Wright as a director | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 January 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from 41 Pledwick Crescent Wakefield WF2 6DG England on 15 August 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
28 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2010 | NEWINC |
Incorporation
|