Medicx Pharmacy (Liverpool) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2019)
- all other documents available
- 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
|
|
Last balance sheet date | 2019-01-31 | |
Total assets | £300 | 0% |
SAFEHANDS HEALTHCARE LIMITED
Company type | Private Limited Company, Active |
Company Number | 05874658 |
Record last updated | Monday, September 2, 2024 12:05:33 AM UTC |
Official Address | 2 Paddock Business Centre Road West Pimbo Up Holland There are 27 companies registered at this street |
Locality | Up Holland |
Region | Lancashire, England |
Postal Code | WN89PL |
Sector | Dispensing chemist in specialised stores |
Visits
-
-
-
-
-
-
Jane Hall (born on Sep 11, 1956), 52 companies
-
-
-
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Jan 30, 2015 | Resignation of one Director (a man) |  |
Registry | Jan 30, 2015 | Appointment of a man as Secretary |  |
Registry | Jul 30, 2014 | Annual return |  |
Financials | Jun 12, 2014 | Annual accounts |  |
Registry | Feb 28, 2014 | Change of accounting reference date |  |
Financials | Jan 27, 2014 | Annual accounts |  |
Registry | Sep 5, 2013 | Annual return |  |
Registry | Aug 21, 2013 | Change of name certificate |  |
Registry | Aug 21, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Aug 21, 2013 | Company name change |  |
Registry | Jul 26, 2013 | Appointment of a man as Secretary |  |
Registry | Jul 22, 2013 | Alteration to memorandum and articles |  |
Registry | Jul 19, 2013 | Resignation of one Director |  |
Registry | Jul 19, 2013 | Resignation of one Director 5874... |  |
Registry | Jul 19, 2013 | Resignation of one Secretary |  |
Registry | Jul 19, 2013 | Appointment of a man as Director |  |
Registry | Jul 19, 2013 | Appointment of a man as Director 5874... |  |
Registry | Jul 19, 2013 | Appointment of a man as Director |  |
Registry | Jul 19, 2013 | Appointment of a man as Director 5874... |  |
Registry | Jul 19, 2013 | Appointment of a man as Director |  |
Registry | Jul 19, 2013 | Change of registered office address |  |
Registry | Jul 19, 2013 | Change of accounting reference date |  |
Registry | Jul 17, 2013 | Registration of a charge / charge code |  |
Registry | Jul 17, 2013 | Registration of a charge / charge code 5874... |  |
Registry | Jul 11, 2013 | Five appointments: 5 men |  |
Registry | Jul 11, 2013 | Resignation of one Pharmacist and one Director (a man) |  |
Registry | Jun 21, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 12, 2013 | Statement of release / cease from charge / whole both / charge no 29 |  |
Financials | Apr 10, 2013 | Annual accounts |  |
Registry | Nov 22, 2012 | Appointment of a woman as Secretary |  |
Registry | Nov 22, 2012 | Resignation of one Secretary |  |
Registry | Oct 1, 2012 | Resignation of one Pharmacist and one Secretary (a man) |  |
Registry | Oct 1, 2012 | Appointment of a woman as Secretary |  |
Registry | Aug 20, 2012 | Annual return |  |
Financials | May 30, 2012 | Annual accounts |  |
Registry | Jul 25, 2011 | Annual return |  |
Financials | Jun 7, 2011 | Annual accounts |  |
Registry | Jul 27, 2010 | Annual return |  |
Registry | Jul 27, 2010 | Change of particulars for director |  |
Financials | Jun 30, 2010 | Annual accounts |  |
Registry | Apr 26, 2010 | Change of registered office address |  |
Registry | Dec 24, 2009 | Particulars of a mortgage or charge |  |
Registry | Sep 22, 2009 | Annual return |  |
Registry | Sep 4, 2009 | Alteration to memorandum and articles |  |
Registry | Aug 27, 2009 | Varying share rights and names |  |
Financials | Jun 22, 2009 | Annual accounts |  |
Registry | Jun 16, 2009 | Shares agreement |  |
Registry | Jun 16, 2009 | Varying share rights and names |  |
Registry | Jun 16, 2009 | Alteration to memorandum and articles |  |
Registry | Jun 16, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 22, 2008 | Change of accounting reference date |  |
Registry | Aug 21, 2008 | Annual return |  |
Financials | May 13, 2008 | Annual accounts |  |
Registry | Oct 11, 2007 | Annual return |  |
Registry | Aug 17, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 17, 2006 | Appointment of a director |  |
Registry | Aug 17, 2006 | Appointment of a director 5874... |  |
Registry | Jul 24, 2006 | Resignation of a secretary |  |
Registry | Jul 24, 2006 | Resignation of a director |  |
Registry | Jul 12, 2006 | Four appointments: 2 companies and 2 men |  |