Advanced company searchLink opens in new window

ASSAN PHARMACY LIMITED

Company number 05171309

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 9
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 12
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 10
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 13
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 14
02 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facilities agreement 12/07/2011
29 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
29 Jul 2011 TM01 Termination of appointment of Assura Limited as a director
29 Jul 2011 AP01 Appointment of Mr Yakub Ibrahim Patel as a director
29 Jul 2011 TM01 Termination of appointment of a director
28 Jul 2011 TM01 Termination of appointment of a director
28 Jul 2011 AP01 Appointment of Mr Anwer Ibrahim Patel as a director
28 Jul 2011 AA Full accounts made up to 31 March 2011
28 Jul 2011 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom
28 Jul 2011 AP01 Appointment of Mr Steven Wild as a director
25 Jul 2011 AD01 Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 25 July 2011
25 Jul 2011 TM01 Termination of appointment of Nigel Rawlings as a director
25 Jul 2011 TM01 Termination of appointment of Assura Limited as a director
25 Jul 2011 TM01 Termination of appointment of Tim Davies as a director
25 Jul 2011 AP01 Appointment of Mr Yakub Ibrahim Patel as a director
25 Jul 2011 AP01 Appointment of Mr Steven Wild as a director
25 Jul 2011 AP01 Appointment of Mr Anwer Ibrahim Patel as a director
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
31 May 2011 AD04 Register(s) moved to registered office address
01 Apr 2011 TM01 Termination of appointment of Conor Daly as a director