- Company Overview for ASSAN PHARMACY LIMITED (05171309)
- Filing history for ASSAN PHARMACY LIMITED (05171309)
- People for ASSAN PHARMACY LIMITED (05171309)
- Charges for ASSAN PHARMACY LIMITED (05171309)
- More for ASSAN PHARMACY LIMITED (05171309)
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
|
|
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 |