Pharmacity Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 30, 1997)
- 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
- related company news
- information about these directors and secretaries in other companies
|
HEALTHCARE DEVELOPMENT CORPORATION LIMITED
PHARMACY PLUS LTD
PHARMACY PLUS LIMITED
PHARMACITY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03164514 |
Record last updated |
Sunday, April 26, 2015 11:43:49 AM UTC |
Official Address |
Deloitte And Touche LLp 3 Rivergate Temple Quay Bristol Bs16gd Lawrence Hill
There are 3 companies registered at this street
|
Locality |
Lawrence Hill |
Region |
England |
Postal Code |
BS16GD
|
Sector |
Retail cosmetic & toilet articles |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
May 28, 2014 |
Appointment of administrators
|  |
Registry |
Jul 19, 2013 |
Annual return
|  |
Registry |
Jul 18, 2013 |
Resignation of one Director (a man) and one Management Consultant
|  |
Registry |
Jul 18, 2013 |
Resignation of one Director
|  |
Financials |
Oct 31, 2012 |
Annual accounts
|  |
Registry |
Sep 27, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 20, 2012 |
Return of allotment of shares
|  |
Registry |
Jul 20, 2012 |
Authorised allotment of shares and debentures
|  |
Registry |
Jul 16, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 16, 2012 |
Resignation of one Director
|  |
Registry |
Jul 13, 2012 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jul 13, 2012 |
Resignation of one Pharmacist & Company Director and one Director (a man)
|  |
Financials |
Jul 3, 2012 |
Annual accounts
|  |
Registry |
Jun 28, 2012 |
Resignation of one Director
|  |
Registry |
Jun 27, 2012 |
Resignation of a woman
|  |
Registry |
Jun 25, 2012 |
Annual return
|  |
Registry |
Jan 9, 2012 |
Appointment of a man as Pharmacist and Director
|  |
Registry |
Jul 28, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 20, 2011 |
Particulars of a mortgage or charge 4228...
|  |
Registry |
Jun 6, 2011 |
Annual return
|  |
Registry |
Jun 6, 2011 |
Change of particulars for director
|  |
Registry |
Jun 6, 2011 |
Change of particulars for director 4228...
|  |
Financials |
Apr 1, 2011 |
Annual accounts
|  |
Registry |
Jul 27, 2010 |
Annual return
|  |
Registry |
Jul 27, 2010 |
Change of particulars for director
|  |
Registry |
Jul 27, 2010 |
Change of particulars for director 4228...
|  |
Registry |
Jul 27, 2010 |
Change of particulars for director
|  |
Registry |
Jul 27, 2010 |
Change of particulars for director 4228...
|  |
Financials |
Apr 21, 2010 |
Annual accounts
|  |
Registry |
Jan 17, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Oct 17, 2009 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 30, 2009 |
Liquidator's progress report
|  |
Registry |
Jul 22, 2009 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Jul 22, 2009 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Jul 20, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 7, 2009 |
Appointment of a man as Director
|  |
Registry |
Jul 6, 2009 |
Appointment of a man as Director 4228...
|  |
Registry |
Jul 6, 2009 |
Appointment of a man as Director
|  |
Registry |
Jun 26, 2009 |
Appointment of a man as Pharmacist & Company Director and Director
|  |
Registry |
Jun 25, 2009 |
Two appointments: 2 men
|  |
Registry |
Jun 24, 2009 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Jun 15, 2009 |
Annual return
|  |
Registry |
Apr 14, 2009 |
Liquidator's progress report
|  |
Financials |
Feb 16, 2009 |
Annual accounts
|  |
Registry |
Dec 9, 2008 |
Change of accounting reference date
|  |
Financials |
Oct 29, 2008 |
Annual accounts
|  |
Registry |
Oct 29, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 15, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 15, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 4228...
|  |
Registry |
Oct 15, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 2, 2008 |
Liquidator's progress report
|  |
Registry |
Jul 3, 2008 |
Annual return
|  |
Registry |
Apr 5, 2008 |
Liquidator's progress report
|  |
Registry |
Jan 10, 2008 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 23, 2007 |
Annual accounts
|  |
Registry |
Oct 1, 2007 |
Liquidator's progress report
|  |
Registry |
Jun 4, 2007 |
Annual return
|  |
Registry |
May 21, 2007 |
Appointment of a director
|  |
Registry |
May 1, 2007 |
Appointment of a woman
|  |
Registry |
Feb 1, 2007 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 23, 2007 |
Annual accounts
|  |
Registry |
Jan 10, 2007 |
Change of accounting reference date
|  |
Registry |
Sep 28, 2006 |
Change in situation or address of registered office
|  |
Registry |
Sep 14, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 14, 2006 |
Statement of company's affairs
|  |
Registry |
Sep 14, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jun 26, 2006 |
Annual return
|  |
Financials |
Jun 5, 2006 |
Annual accounts
|  |
Financials |
Jun 5, 2006 |
Annual accounts 4228...
|  |
Registry |
Mar 6, 2006 |
Annual return
|  |
Registry |
Jun 6, 2005 |
Annual return 4228...
|  |
Financials |
Apr 27, 2005 |
Amended accounts
|  |
Registry |
Mar 10, 2005 |
Annual return
|  |
Financials |
Jan 26, 2005 |
Annual accounts
|  |
Financials |
Jan 26, 2005 |
Annual accounts 4228...
|  |
Financials |
Jul 27, 2004 |
Annual accounts
|  |
Financials |
Jul 27, 2004 |
Annual accounts 4228...
|  |
Registry |
Jun 8, 2004 |
Annual return
|  |
Registry |
Mar 2, 2004 |
Annual return 3164...
|  |
Registry |
Jun 18, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 18, 2003 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Jun 8, 2003 |
Annual return
|  |
Registry |
Jun 5, 2003 |
Notice of increase in nominal capital
|  |
Registry |
Jun 5, 2003 |
£ nc 1000/1500000
|  |
Registry |
May 22, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
May 21, 2003 |
Particulars of a mortgage or charge 4228...
|  |
Registry |
May 20, 2003 |
Change of name certificate
|  |
Registry |
May 20, 2003 |
Change of name certificate 4228...
|  |
Registry |
May 20, 2003 |
Company name change
|  |
Registry |
May 20, 2003 |
Company name change 3164...
|  |
Registry |
Mar 5, 2003 |
Annual return
|  |
Financials |
Feb 20, 2003 |
Annual accounts
|  |
Registry |
Dec 7, 2002 |
Resignation of a director
|  |
Registry |
Nov 30, 2002 |
Resignation of one Director (a man)
|  |
Financials |
Nov 22, 2002 |
Annual accounts
|  |
Financials |
Nov 22, 2002 |
Annual accounts 3164...
|  |
Registry |
Jun 17, 2002 |
Annual return
|  |
Registry |
May 29, 2002 |
Appointment of a director
|  |
Registry |
May 29, 2002 |
Appointment of a secretary
|  |
Registry |
May 29, 2002 |
Resignation of a director
|  |