Cardinal Health U.K. 100 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 17, 1998)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BWW HOLDINGS LIMITED
EUROPEAN PHARMACEUTICALS GROUP LIMITED
I P D GROUP LTD
EUROPHARM OF WORTHING LIMITED
Company type Private Limited Company , Dissolved Company Number 02451930 Record last updated Sunday, April 19, 2015 5:44:27 PM UTC Official Address Care Of:Eversheds LLpeversheds House 70 Great Bridgewater Street Manchester United Kingdom LLp M15es City Centre There are 497 companies registered at this street
Postal Code M15ES Sector Holding Companies including Head Offices
Visits Searches Document Type Publication date Download link Registry Sep 7, 2013 Second notification of strike-off action in london gazette Registry Jun 7, 2013 Return of final meeting in a members' voluntary winding-up Registry Mar 18, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Mar 18, 2013 Ordinary resolution in members' voluntary liquidation Registry Mar 18, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jul 11, 2012 Annual return Registry Apr 19, 2012 Second notification of strike-off action in london gazette Registry Mar 9, 2012 Appointment of a person as Director Registry Mar 9, 2012 Resignation of one Director Registry Jan 19, 2012 Return of final meeting in a members' voluntary winding-up Financials Jan 13, 2012 Annual accounts Registry Jul 27, 2011 Annual return Financials Apr 6, 2011 Annual accounts Registry Mar 14, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Mar 14, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Mar 14, 2011 Ordinary resolution in members' voluntary liquidation Registry Jan 10, 2011 Change of registered office address Registry Dec 17, 2010 Annual return Financials Sep 21, 2010 Annual accounts Registry Jul 21, 2010 Annual return Registry Jun 11, 2010 Solvency statement Registry Jun 11, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 11, 2010 Statement of capital Registry Jun 11, 2010 Reduce issued capital 09 Financials Apr 1, 2010 Annual accounts Registry Feb 2, 2010 Change of registered office address Registry Dec 18, 2009 Appointment of a man as Director Registry Dec 18, 2009 Resignation of one Director Registry Dec 18, 2009 Resignation of one Secretary Registry Dec 18, 2009 Resignation of one Director Registry Dec 15, 2009 Resignation of one Director 2451... Registry Dec 15, 2009 Resignation of one Director Registry Dec 15, 2009 Resignation of one Secretary Registry Dec 15, 2009 Appointment of a man as Director Registry Dec 14, 2009 Annual return Registry Dec 1, 2009 Appointment of a man as None and Director Financials Oct 30, 2009 Annual accounts Registry Jul 28, 2009 Annual return Financials Jun 4, 2009 Annual accounts Financials Mar 28, 2009 Annual accounts 1783... Registry Mar 24, 2009 Notice of change of directors or secretaries or in their particulars Registry Mar 24, 2009 Notice of change of directors or secretaries or in their particulars 2451... Registry Mar 24, 2009 Notice of change of directors or secretaries or in their particulars Registry Mar 24, 2009 Notice of change of directors or secretaries or in their particulars 1783... Registry Mar 19, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 19, 2009 Solvency statement Registry Mar 19, 2009 Min detail amend capital eff Registry Mar 19, 2009 Section 175 comp act 06 08 Registry Jan 12, 2009 Annual return Registry Dec 3, 2008 Alteration to memorandum and articles Registry Dec 3, 2008 Alteration to memorandum and articles 1783... Registry Aug 26, 2008 Annual return Financials Apr 28, 2008 Annual accounts Registry Jan 23, 2008 Resignation of a director Registry Jan 18, 2008 Annual return Registry Jan 10, 2008 Resignation of a director Registry Jan 10, 2008 Appointment of a secretary Registry Jan 10, 2008 Appointment of a director Registry Jan 10, 2008 Appointment of a director 1783... Registry Jan 10, 2008 Appointment of a secretary Registry Dec 17, 2007 Resignation of a director Registry Dec 17, 2007 Resignation of a secretary Financials Oct 10, 2007 Annual accounts Registry Aug 24, 2007 Annual return Registry Jul 13, 2007 Two appointments: 2 men Registry Jul 12, 2007 Resignation of one Director (a man) Financials Jul 6, 2007 Annual accounts Registry Jan 12, 2007 Appointment of a director Registry Jan 12, 2007 Appointment of a director 2451... Registry Jan 12, 2007 Appointment of a director Registry Jan 12, 2007 Appointment of a director 1783... Registry Jan 10, 2007 Annual return Registry Jan 8, 2007 Appointment of a secretary Registry Jan 8, 2007 Resignation of a director Registry Jan 8, 2007 Resignation of a director 2451... Registry Jan 8, 2007 Appointment of a secretary Registry Jan 8, 2007 Resignation of a director Registry Jan 8, 2007 Resignation of a director 1783... Registry Dec 18, 2006 Two appointments: 2 men Registry Nov 18, 2006 Resignation of 2 people: one Director (a man) and one Executive Vice President Registry Nov 14, 2006 Change in situation or address of registered office Registry Nov 14, 2006 Resignation of a director Registry Nov 14, 2006 Resignation of a secretary Registry Nov 14, 2006 Change in situation or address of registered office Registry Nov 14, 2006 Resignation of a secretary Registry Nov 3, 2006 Resignation of one Chartered Accountant and one Secretary (a man) Registry Oct 25, 2006 Appointment of a director Registry Oct 25, 2006 Appointment of a director 2451... Registry Oct 25, 2006 Appointment of a director Registry Oct 25, 2006 Appointment of a director 1783... Registry Oct 12, 2006 Resignation of a director Registry Oct 12, 2006 Resignation of a director 1783... Registry Oct 11, 2006 Resignation of a director Registry Oct 11, 2006 Resignation of a director 1783... Registry Sep 29, 2006 Resignation of one Director (a man) Registry Sep 27, 2006 Two appointments: a man and a woman Registry Sep 24, 2006 Resignation of one Chartered Accountant and one Director (a man) Registry Aug 10, 2006 Annual return Registry Aug 10, 2006 Appointment of a secretary Registry Aug 10, 2006 Director's particulars changed