Pharmacity Ltd

Reports

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

Details

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

Charts

Visits

PHARMACITY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-62024-72024-82025-22025-32025-42025-52025-6012345
Document TypeDoc. Type Publication datePub. date Download link
Notices May 28, 2014 Appointment of administrators Appointment of administrators
Registry Jul 19, 2013 Annual return Annual return
Registry Jul 18, 2013 Resignation of one Director (a man) and one Management Consultant Resignation of one Director (a man) and one Management Consultant
Registry Jul 18, 2013 Resignation of one Director Resignation of one Director
Financials Oct 31, 2012 Annual accounts Annual accounts
Registry Sep 27, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 20, 2012 Return of allotment of shares Return of allotment of shares
Registry Jul 20, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 16, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 16, 2012 Resignation of one Director Resignation of one Director
Registry Jul 13, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 13, 2012 Resignation of one Pharmacist & Company Director and one Director (a man) Resignation of one Pharmacist & Company Director and one Director (a man)
Financials Jul 3, 2012 Annual accounts Annual accounts
Registry Jun 28, 2012 Resignation of one Director Resignation of one Director
Registry Jun 27, 2012 Resignation of a woman Resignation of a woman
Registry Jun 25, 2012 Annual return Annual return
Registry Jan 9, 2012 Appointment of a man as Pharmacist and Director Appointment of a man as Pharmacist and Director
Registry Jul 28, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2011 Particulars of a mortgage or charge 4228... Particulars of a mortgage or charge 4228...
Registry Jun 6, 2011 Annual return Annual return
Registry Jun 6, 2011 Change of particulars for director Change of particulars for director
Registry Jun 6, 2011 Change of particulars for director 4228... Change of particulars for director 4228...
Financials Apr 1, 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
Registry Jul 27, 2010 Change of particulars for director 4228... Change of particulars for director 4228...
Registry Jul 27, 2010 Change of particulars for director Change of particulars for director
Registry Jul 27, 2010 Change of particulars for director 4228... Change of particulars for director 4228...
Financials Apr 21, 2010 Annual accounts Annual accounts
Registry Jan 17, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 17, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 30, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 22, 2009 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jul 22, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jul 20, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 7, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 6, 2009 Appointment of a man as Director 4228... Appointment of a man as Director 4228...
Registry Jul 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 26, 2009 Appointment of a man as Pharmacist & Company Director and Director Appointment of a man as Pharmacist & Company Director and Director
Registry Jun 25, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Jun 24, 2009 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jun 15, 2009 Annual return Annual return
Registry Apr 14, 2009 Liquidator's progress report Liquidator's progress report
Financials Feb 16, 2009 Annual accounts Annual accounts
Registry Dec 9, 2008 Change of accounting reference date Change of accounting reference date
Financials Oct 29, 2008 Annual accounts Annual accounts
Registry Oct 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 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... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 2, 2008 Liquidator's progress report Liquidator's progress report
Registry Jul 3, 2008 Annual return Annual return
Registry Apr 5, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 23, 2007 Annual accounts Annual accounts
Registry Oct 1, 2007 Liquidator's progress report Liquidator's progress report
Registry Jun 4, 2007 Annual return Annual return
Registry May 21, 2007 Appointment of a director Appointment of a director
Registry May 1, 2007 Appointment of a woman Appointment of a woman
Registry Feb 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 23, 2007 Annual accounts Annual accounts
Registry Jan 10, 2007 Change of accounting reference date Change of accounting reference date
Registry Sep 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 14, 2006 Statement of company's affairs Statement of company's affairs
Registry Sep 14, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 26, 2006 Annual return Annual return
Financials Jun 5, 2006 Annual accounts Annual accounts
Financials Jun 5, 2006 Annual accounts 4228... Annual accounts 4228...
Registry Mar 6, 2006 Annual return Annual return
Registry Jun 6, 2005 Annual return 4228... Annual return 4228...
Financials Apr 27, 2005 Amended accounts Amended accounts
Registry Mar 10, 2005 Annual return Annual return
Financials Jan 26, 2005 Annual accounts Annual accounts
Financials Jan 26, 2005 Annual accounts 4228... Annual accounts 4228...
Financials Jul 27, 2004 Annual accounts Annual accounts
Financials Jul 27, 2004 Annual accounts 4228... Annual accounts 4228...
Registry Jun 8, 2004 Annual return Annual return
Registry Mar 2, 2004 Annual return 3164... Annual return 3164...
Registry Jun 18, 2003 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 Jun 18, 2003 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 8, 2003 Annual return Annual return
Registry Jun 5, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 5, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 22, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 2003 Particulars of a mortgage or charge 4228... Particulars of a mortgage or charge 4228...
Registry May 20, 2003 Change of name certificate Change of name certificate
Registry May 20, 2003 Change of name certificate 4228... Change of name certificate 4228...
Registry May 20, 2003 Company name change Company name change
Registry May 20, 2003 Company name change 3164... Company name change 3164...
Registry Mar 5, 2003 Annual return Annual return
Financials Feb 20, 2003 Annual accounts Annual accounts
Registry Dec 7, 2002 Resignation of a director Resignation of a director
Registry Nov 30, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 22, 2002 Annual accounts Annual accounts
Financials Nov 22, 2002 Annual accounts 3164... Annual accounts 3164...
Registry Jun 17, 2002 Annual return Annual return
Registry May 29, 2002 Appointment of a director Appointment of a director
Registry May 29, 2002 Appointment of a secretary Appointment of a secretary
Registry May 29, 2002 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)