MOUNT PHARMACY LIMITED

03567743
SAPPHIRE COURT WALSGRAVE TRIANGLE COVENTRY CV2 2TX

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2019 accounts Annual Accounts 3 Buy now
29 Nov 2019 officers Termination of appointment of director (Marcus Hilger) 1 Buy now
29 Nov 2019 officers Appointment of director (Mr Christian Keen) 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2018 accounts Annual Accounts 3 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2018 officers Change of particulars for director (Mr Marcus Hilger) 2 Buy now
04 Jan 2018 officers Termination of appointment of director (Hanns Martin Lipp) 1 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
05 Dec 2017 officers Appointment of director (Mr Marcus Hilger) 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 officers Appointment of director (Hanns Martin Lipp) 2 Buy now
07 Jan 2017 accounts Annual Accounts 3 Buy now
04 Jan 2017 officers Termination of appointment of director (Thorsten Beer) 1 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Sep 2014 accounts Annual Accounts 3 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 officers Appointment of director (Mrs Wendy Margaret Hall) 2 Buy now
10 Jan 2014 officers Termination of appointment of director (William Shepherd) 1 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 officers Appointment of director (Mr Thorsten Beer) 2 Buy now
17 Sep 2012 accounts Annual Accounts 3 Buy now
12 Sep 2012 officers Termination of appointment of director (Andrew John Willetts) 1 Buy now
06 Aug 2012 officers Appointment of secretary (Mrs Nichola Louise Legg) 1 Buy now
31 Jul 2012 officers Termination of appointment of secretary (Jennifer Anne Brierley) 1 Buy now
24 May 2012 annual-return Annual Return 3 Buy now
15 Sep 2011 officers Appointment of director (Mr William Shepherd) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Peter Smerdon) 1 Buy now
24 Aug 2011 accounts Annual Accounts 3 Buy now
11 Jul 2011 annual-return Annual Return 3 Buy now
25 Jun 2010 accounts Annual Accounts 3 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for secretary (Jennifer Anne Brierley) 1 Buy now
23 Sep 2009 accounts Annual Accounts 3 Buy now
12 Jun 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
25 Sep 2008 accounts Annual Accounts 3 Buy now
02 Jun 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
14 Apr 2008 officers Director's change of particulars / peter smerdon / 07/04/2008 1 Buy now
09 Apr 2008 officers Director's change of particulars / andrew willetts / 07/04/2008 1 Buy now
06 Nov 2007 auditors Auditors Resignation Company 1 Buy now
11 Oct 2007 accounts Annual Accounts 3 Buy now
22 Aug 2007 accounts Annual Accounts 6 Buy now
02 Jul 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
04 Jun 2007 officers New director appointed 1 Buy now
13 Feb 2007 officers New secretary appointed 1 Buy now
13 Feb 2007 officers Secretary resigned 1 Buy now
06 Dec 2006 officers Director's particulars changed 1 Buy now
21 Nov 2006 officers Director's particulars changed 1 Buy now
25 Aug 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
23 May 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
23 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
14 Dec 2005 accounts Accounting reference date extended from 30/05/05 to 30/11/05 1 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: lynstock house lynstock way lostock bolton greater manchester BL6 4SA 1 Buy now
25 Jun 2005 annual-return Return made up to 20/05/05; full list of members 6 Buy now
25 Jun 2005 officers Director resigned 1 Buy now
31 May 2005 officers New secretary appointed;new director appointed 2 Buy now
31 May 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 accounts Annual Accounts 5 Buy now
18 Mar 2005 accounts Accounting reference date shortened from 31/07/04 to 30/05/04 1 Buy now
20 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jul 2004 officers New secretary appointed 2 Buy now
26 Jul 2004 officers New director appointed 1 Buy now
26 Jul 2004 officers Secretary resigned 1 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: 61 rodney street liverpool L1 9ER 1 Buy now
15 Jun 2004 annual-return Return made up to 20/05/04; full list of members 7 Buy now
14 Jun 2004 officers New secretary appointed 2 Buy now
14 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
14 Jun 2004 officers Director resigned 1 Buy now
24 Mar 2004 accounts Annual Accounts 8 Buy now
19 Mar 2004 annual-return Return made up to 20/05/03; full list of members 7 Buy now
01 Aug 2003 officers Director's particulars changed 1 Buy now
01 Aug 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jun 2003 officers Director resigned 2 Buy now
02 Apr 2003 accounts Annual Accounts 7 Buy now
27 Nov 2002 capital Declaration of assistance for shares acquisition 6 Buy now
16 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2002 officers New director appointed 2 Buy now
12 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Nov 2002 officers Director resigned 2 Buy now
12 Nov 2002 officers Secretary resigned 2 Buy now
06 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
29 Jul 2002 capital Ad 17/07/02--------- £ si 24@1=24 £ ic 2/26 2 Buy now
19 Jun 2002 annual-return Return made up to 20/05/02; full list of members 6 Buy now