Sparkes Pharmacy Ltd

04370848
264 Kirkdale SE26 4RS

Documents

Documents
Date Category Description Pages
16 Feb 2010 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2009 accounts Annual Accounts 8 Buy now
20 Jul 2009 officers Appointment Terminated Director and Secretary durlabh rihal 1 Buy now
20 Jul 2009 officers Director appointed nicholas jonathan kinsey 2 Buy now
20 Jul 2009 officers Appointment Terminated Director vipul patel 1 Buy now
20 Jul 2009 officers Director and secretary appointed edna naa chuba gregorio-de souza 2 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 47 perry hill catford london SE6 4LF 1 Buy now
30 Apr 2009 officers Appointment Terminated Director nicholas kinsey 1 Buy now
30 Apr 2009 officers Appointment Terminated Director and Secretary edna gregorio de souza 1 Buy now
10 Dec 2008 accounts Accounting reference date extended from 31/03/2008 to 30/04/2008 1 Buy now
30 Jun 2008 officers Director and secretary appointed durlabh singh rihal 2 Buy now
30 Jun 2008 officers Director appointed vipul patel 2 Buy now
09 Jun 2008 capital Capitals not rolled up 2 Buy now
03 Apr 2008 annual-return Return made up to 11/02/08; full list of members 4 Buy now
02 Apr 2008 officers Director and Secretary's Change of Particulars / edna gregorio de souza / 02/04/2008 / Honours was: msc, now: ; HouseName/Number was: , now: 78; Street was: 78 goddard road, now: goddard rd 2 Buy now
02 Apr 2008 officers Director and Secretary's Change of Particulars / edna gregorio de souza / 24/10/2007 / Title was: , now: mrs; Honours was: msc, now: ; HouseName/Number was: , now: 78; Street was: 3 tremaine road, now: goddard rd; Post Town was: anerley, now: beckenham; Region was: london, now: kent; Post Code was: SE20 7UA, now: BR3 4BG 2 Buy now
18 Dec 2007 accounts Annual Accounts 13 Buy now
16 Jul 2007 annual-return Return made up to 11/02/07; change of members; amend 7 Buy now
22 Mar 2007 annual-return Return made up to 11/02/07; full list of members 7 Buy now
12 Jan 2007 accounts Annual Accounts 13 Buy now
15 Mar 2006 annual-return Return made up to 11/02/06; full list of members 7 Buy now
08 Dec 2005 accounts Annual Accounts 7 Buy now
14 Mar 2005 annual-return Return made up to 11/02/05; full list of members 7 Buy now
26 Nov 2004 accounts Annual Accounts 8 Buy now
03 Mar 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
16 Dec 2003 accounts Annual Accounts 13 Buy now
03 Mar 2003 annual-return Return made up to 11/02/03; full list of members 7 Buy now
28 Feb 2003 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
10 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
21 Feb 2002 address Registered office changed on 21/02/02 from: 47 perry hill catford london SE6 4LF 1 Buy now
21 Feb 2002 officers New director appointed 2 Buy now
21 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2002 officers Secretary resigned 1 Buy now
21 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 incorporation Incorporation Company 16 Buy now