- Company Overview for HEALTHCARE PLUS PHARMACIES LIMITED (03967855)
- Filing history for HEALTHCARE PLUS PHARMACIES LIMITED (03967855)
- People for HEALTHCARE PLUS PHARMACIES LIMITED (03967855)
- Charges for HEALTHCARE PLUS PHARMACIES LIMITED (03967855)
- More for HEALTHCARE PLUS PHARMACIES LIMITED (03967855)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2012 | DS01 | Application to strike the company off the register | |
11 Apr 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Christopher James Giles as a director on 5 September 2011 | |
04 Oct 2011 | AP01 | Appointment of Mr Mark Francis Muller as a director on 5 September 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
02 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
23 Apr 2010 | AP01 | Appointment of David Charles Geoffrey Foster as a director | |
09 Apr 2010 | AP03 | Appointment of David Charles Geoffrey Foster as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Mark Muller as a secretary | |
06 Apr 2010 | TM01 | Termination of appointment of Patricia Kennerley as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Christopher Aylward as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Mark Muller as a director | |
16 Mar 2010 | AP01 | Appointment of Christopher James Giles as a director | |
14 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
20 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Jul 2009 | AUD | Auditor's resignation | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU |