Combe Martin Chemist Ltd

04482564
D90 1 Thane Road West NG90 1BS

Documents

Documents
Date Category Description Pages
07 Sep 2010 gazette Gazette Dissolved Voluntary 1 Buy now
25 May 2010 gazette Gazette Notice Voluntary 1 Buy now
11 May 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Apr 2010 officers Appointment of director (David Charles Geoffrey Foster) 3 Buy now
09 Apr 2010 officers Appointment of secretary (David Charles Geoffrey Foster) 3 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Mark Muller) 2 Buy now
18 Mar 2010 officers Termination of appointment of director (Christopher Aylward) 2 Buy now
17 Mar 2010 officers Termination of appointment of director (Mark Muller) 2 Buy now
09 Mar 2010 officers Appointment of director (Christopher James Giles) 3 Buy now
20 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
20 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
17 Sep 2009 accounts Annual Accounts 11 Buy now
13 Sep 2009 annual-return Return made up to 01/07/09; full list of members 6 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from 1 thane road west nottingham NG2 3AA 1 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from D90 1 thane road west nottingham NG90 1BS 1 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU 1 Buy now
26 Aug 2008 accounts Annual Accounts 14 Buy now
21 Jul 2008 annual-return Return made up to 01/07/08; full list of members 5 Buy now
21 Jul 2008 address Location of debenture register 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from fern house 53-55 high street feltham middlesex TW13 4HU 1 Buy now
21 Jul 2008 address Location of register of members 1 Buy now
07 Mar 2008 accounts Curr ext from 31/10/2008 to 31/03/2009 1 Buy now
02 Jan 2008 resolution Resolution 8 Buy now
07 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: combe martin pharmacy borough road combe martin devon EX34 0AN 1 Buy now
07 Dec 2007 accounts Accounting reference date shortened from 31/12/07 to 31/10/07 1 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
07 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
08 Aug 2007 annual-return Return made up to 10/07/07; full list of members 3 Buy now
19 Apr 2007 accounts Annual Accounts 6 Buy now
19 Jul 2006 annual-return Return made up to 10/07/06; full list of members 3 Buy now
09 May 2006 accounts Annual Accounts 6 Buy now
14 Jul 2005 annual-return Return made up to 10/07/05; full list of members 3 Buy now
17 Mar 2005 accounts Annual Accounts 2 Buy now
01 Feb 2005 mortgage Particulars of mortgage/charge 7 Buy now
29 Jan 2005 resolution Resolution 26 Buy now
29 Jan 2005 address Registered office changed on 29/01/05 from: cornwall house borough road combe martin devon EX34 0AN 1 Buy now
26 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: the onsager slope west challacombe lane combe martin north devon EX34 0DR 1 Buy now
11 Nov 2004 capital Ad 20/10/04-05/11/04 £ si 2@1=2 £ ic 2/4 2 Buy now
11 Nov 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
22 Jul 2004 annual-return Return made up to 10/07/04; full list of members 7 Buy now
16 Aug 2003 accounts Annual Accounts 2 Buy now
15 Aug 2003 annual-return Return made up to 10/07/03; full list of members 7 Buy now
24 Jul 2002 capital Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Jul 2002 address Registered office changed on 24/07/02 from: c/o davies company services LTD 1-3 college hill, london EC4R 2RA 1 Buy now
24 Jul 2002 officers Secretary resigned 1 Buy now
24 Jul 2002 officers Director resigned 1 Buy now
24 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
24 Jul 2002 officers New director appointed 2 Buy now
10 Jul 2002 incorporation Incorporation Company 18 Buy now