BOLSTERSTONE PHARMACY LIMITED

06250391
36 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG S41 9FG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
28 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2012 gazette Gazette Notice Voluntary 1 Buy now
08 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2011 accounts Annual Accounts 3 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Rajeev Dhand) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Richard Anthony Rutter) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Peter David Swallow) 2 Buy now
06 Jun 2011 officers Change of particulars for secretary (Mrs Gillianne Leedale) 1 Buy now
26 Aug 2010 accounts Annual Accounts 3 Buy now
14 Jun 2010 annual-return Annual Return 7 Buy now
14 Jun 2010 officers Change of particulars for director (Mr Rajeev Dhand) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Richard Anthony Rutter) 2 Buy now
01 Oct 2009 accounts Annual Accounts 2 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from 36 bridge business centre beresford way chesterfield derbyshire S41 9FG 1 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from dunston innovation centre dunston road chesterfield derbyshire S41 8NG 1 Buy now
12 Jun 2009 annual-return Return made up to 17/05/09; full list of members 6 Buy now
02 Jun 2009 officers Appointment Terminated Director duncan grant 1 Buy now
22 Apr 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
19 Mar 2009 capital Capitals not rolled up 3 Buy now
19 Mar 2009 accounts Annual Accounts 1 Buy now
16 Jun 2008 annual-return Return made up to 17/05/08; full list of members 6 Buy now
14 Mar 2008 resolution Resolution 1 Buy now
14 Mar 2008 capital Nc inc already adjusted 15/01/08 2 Buy now
14 Mar 2008 resolution Resolution 12 Buy now
14 Mar 2008 officers Appointment Terminated Secretary irene harrison 1 Buy now
14 Mar 2008 officers Appointment Terminated Director business information research & reporting LTD 1 Buy now
14 Mar 2008 officers Director appointed richard rutter 2 Buy now
14 Mar 2008 officers Director appointed rajeev dhand 2 Buy now
14 Mar 2008 officers Director appointed duncan grant 2 Buy now
14 Mar 2008 officers Director appointed peter david swallow 3 Buy now
14 Mar 2008 officers Secretary appointed gillianne leedale 2 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
13 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2007 incorporation Incorporation Company 14 Buy now