- Company Overview for EASTERHOUSE HEALTH CENTRE PHARMACY LIMITED (SC081595)
- Filing history for EASTERHOUSE HEALTH CENTRE PHARMACY LIMITED (SC081595)
- People for EASTERHOUSE HEALTH CENTRE PHARMACY LIMITED (SC081595)
- More for EASTERHOUSE HEALTH CENTRE PHARMACY LIMITED (SC081595)
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) |
---|---|---|---|
09 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
26 Apr 2013 | TM01 | Termination of appointment of Philip Wiles as a director | |
17 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Dec 2012 | AP01 | Appointment of Mr David Charles Geoffrey Foster as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Toon Clerckx as a director | |
31 Jan 2012 | AP01 | Appointment of Toon Clerckx as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Mark Francis Muller as a director | |
24 Jan 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
24 Jan 2012 | AD04 | Register(s) moved to registered office address | |
16 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 May 2011 | AUD | Auditor's resignation | |
27 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
29 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
20 Dec 2010 | TM01 | Termination of appointment of Boots Uk Limited as a director | |
20 Oct 2010 | TM01 | Termination of appointment of Peter Mcdevitt (Deceased) as a director | |
08 Oct 2010 | AP01 | Appointment of Philip Wiles as a director | |
02 Mar 2010 | AP02 | Appointment of Lloyds Pharmacy Limited as a director | |
02 Mar 2010 | TM01 | Termination of appointment of Lloyds Retail Chemists Limited as a director | |
09 Feb 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
09 Feb 2010 | CH02 | Director's details changed for Boots Uk Limited on 11 January 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Peter Joseph Mcdevitt (Deceased) on 11 January 2010 | |
09 Feb 2010 | CH02 | Director's details changed for Lloyds Retail Chemists Limited on 11 January 2010 | |
09 Feb 2010 | AD03 | Register(s) moved to registered inspection location |