Gazette. Gazette notice voluntary. |
2019-12-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-25 |
View Report |
Officers. Termination date: 2019-01-31. Officer name: John Branson Nuttall. |
2019-02-01 |
View Report |
Officers. Termination date: 2019-01-31. Officer name: Emma Louise Griffiths-Mbarek. |
2019-02-01 |
View Report |
Officers. Appointment date: 2019-01-31. Officer name: Mr Rajesh Ramniklal Patel Mbe. |
2019-02-01 |
View Report |
Accounts. Accounts type dormant. |
2018-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-14 |
View Report |
Officers. Termination date: 2017-07-19. Officer name: Caroline Jane Sellers. |
2017-12-14 |
View Report |
Officers. Officer name: Mrs Emma Louise Griffiths-Mbarek. Appointment date: 2017-07-19. |
2017-12-14 |
View Report |
Officers. Termination date: 2017-07-19. Officer name: Anthony John Smith. |
2017-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Officers. Termination date: 2016-05-23. Officer name: Simon James Hay. |
2016-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Address. New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. Change date: 2015-09-14. Old address: 1 Angel Square Manchester M60 0AG. |
2015-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2015-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Address. Change date: 2012-12-03. Old address: the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY. |
2012-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-15 |
View Report |
Officers. Officer name: Mr Anthony John Smith. Change date: 2010-07-31. |
2010-08-20 |
View Report |
Officers. Change date: 2010-07-31. Officer name: Mr John Branson Nuttall. |
2010-08-20 |
View Report |
Officers. Change date: 2010-07-31. Officer name: Simon James Hay. |
2010-08-20 |
View Report |
Officers. Officer name: Mrs Caroline Jane Sellers. |
2010-06-24 |
View Report |
Officers. Officer name: Katherine Eldridge. |
2010-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-21 |
View Report |
Officers. Change date: 2010-03-09. Officer name: Simon James Hay. |
2010-04-21 |
View Report |
Officers. Officer name: Peter Batty. |
2010-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2010-02-04 |
View Report |
Officers. Description: Appointment terminated director gordon farquhar. |
2009-08-27 |
View Report |
Officers. Description: Director appointed mr peter david batty. |
2009-08-27 |
View Report |
Officers. Description: Director appointed anthony john smith. |
2009-04-16 |
View Report |
Accounts. Accounts type full. |
2009-04-06 |
View Report |
Officers. Description: Appointment terminated director jonathan brocklehurst. |
2009-04-01 |
View Report |
Annual return. Legacy. |
2009-03-17 |
View Report |
Officers. Description: Director appointed simon james hay. |
2009-03-10 |
View Report |
Officers. Description: Appointment terminated director gregory hyde. |
2009-03-09 |
View Report |
Address. Description: Registered office changed on 03/11/2008 from wood house etruria road stoke-on-trent ST1 5NW. |
2008-11-03 |
View Report |
Auditors. Auditors resignation company. |
2008-09-19 |
View Report |
Capital. Description: Capitals not rolled up. |
2008-04-21 |
View Report |