Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Medicx Pharmacy (Liverpool) LTD

Reports

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

Financials

Last balance sheet date2019-01-31
Total assets£300 0%

SAFEHANDS HEALTHCARE LIMITED

Details

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

Charts

Visits

MEDICX PHARMACY (LIVERPOOL) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-62024-72025-3012

Directors

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%) 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) Resignation of one Director (a man)
Registry Jan 30, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 30, 2014 Annual return Annual return
Financials Jun 12, 2014 Annual accounts Annual accounts
Registry Feb 28, 2014 Change of accounting reference date Change of accounting reference date
Financials Jan 27, 2014 Annual accounts Annual accounts
Registry Sep 5, 2013 Annual return Annual return
Registry Aug 21, 2013 Change of name certificate Change of name certificate
Registry Aug 21, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 21, 2013 Company name change Company name change
Registry Jul 26, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 22, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 19, 2013 Resignation of one Director Resignation of one Director
Registry Jul 19, 2013 Resignation of one Director 5874... Resignation of one Director 5874...
Registry Jul 19, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jul 19, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jul 19, 2013 Appointment of a man as Director 5874... Appointment of a man as Director 5874...
Registry Jul 19, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jul 19, 2013 Appointment of a man as Director 5874... Appointment of a man as Director 5874...
Registry Jul 19, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jul 19, 2013 Change of registered office address Change of registered office address
Registry Jul 19, 2013 Change of accounting reference date Change of accounting reference date
Registry Jul 17, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 17, 2013 Registration of a charge / charge code 5874... Registration of a charge / charge code 5874...
Registry Jul 11, 2013 Five appointments: 5 men Five appointments: 5 men
Registry Jul 11, 2013 Resignation of one Pharmacist and one Director (a man) Resignation of one Pharmacist and one Director (a man)
Registry Jun 21, 2013 Statement of satisfaction of a charge / full / charge no 1 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 Statement of release / cease from charge / whole both / charge no 29
Financials Apr 10, 2013 Annual accounts Annual accounts
Registry Nov 22, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 22, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2012 Resignation of one Pharmacist and one Secretary (a man) Resignation of one Pharmacist and one Secretary (a man)
Registry Oct 1, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 20, 2012 Annual return Annual return
Financials May 30, 2012 Annual accounts Annual accounts
Registry Jul 25, 2011 Annual return Annual return
Financials Jun 7, 2011 Annual accounts Annual accounts
Registry Jul 27, 2010 Annual return Annual return
Registry Jul 27, 2010 Change of particulars for director Change of particulars for director
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Apr 26, 2010 Change of registered office address Change of registered office address
Registry Dec 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 2009 Annual return Annual return
Registry Sep 4, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 27, 2009 Varying share rights and names Varying share rights and names
Financials Jun 22, 2009 Annual accounts Annual accounts
Registry Jun 16, 2009 Shares agreement Shares agreement
Registry Jun 16, 2009 Varying share rights and names Varying share rights and names
Registry Jun 16, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 16, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 22, 2008 Change of accounting reference date Change of accounting reference date
Registry Aug 21, 2008 Annual return Annual return
Financials May 13, 2008 Annual accounts Annual accounts
Registry Oct 11, 2007 Annual return Annual return
Registry Aug 17, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 17, 2006 Appointment of a director Appointment of a director
Registry Aug 17, 2006 Appointment of a director 5874... Appointment of a director 5874...
Registry Jul 24, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 24, 2006 Resignation of a director Resignation of a director
Registry Jul 12, 2006 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)