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)
16 Mar 2011 CH02 Director's details changed for Assura Limited on 14 March 2011
14 Mar 2011 AD01 Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011
25 Jan 2011 AA Full accounts made up to 31 March 2010
22 Jul 2010 AD03 Register(s) moved to registered inspection location
22 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
22 Jul 2010 AD02 Register inspection address has been changed
28 May 2010 AA Full accounts made up to 31 March 2009
31 Mar 2010 TM01 Termination of appointment of Alexandra Rose as a director
22 Mar 2010 AP02 Appointment of Assura Limited as a director
01 Mar 2010 AP01 Appointment of Conor Daly as a director
01 Mar 2010 TM01 Termination of appointment of Assura Corporate Services Limited as a director
16 Nov 2009 AP02 Appointment of Assura Corporate Services Limited as a director
06 Oct 2009 CH01 Director's details changed for Alexandra Rose on 6 October 2009
06 Aug 2009 AA Full accounts made up to 31 March 2008
16 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jul 2009 363a Return made up to 06/07/09; full list of members
02 Jul 2009 288b Appointment terminated director assura corporate services LIMITED
02 Jul 2009 288b Appointment terminated director james campbell
06 May 2009 288b Appointment terminated secretary gregory mcmahon
06 May 2009 288b Appointment terminated director andrew murray
27 Mar 2009 288a Director appointed james stewart campbell
07 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder correspondence section 175(5) a 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2008 288b Appointment terminated secretary nigel rawlings