GOLDENHILL PHARMACY LIMITED

04661970
MERCHANTS WAREHOUSE CASTLE STREET MANCHESTER ENGLAND M3 4LZ

Documents

Documents
Date Category Description Pages
15 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
05 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
04 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
11 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2014 officers Termination of appointment of secretary (Caroline Jane Sellers) 1 Buy now
28 Aug 2014 resolution Resolution 1 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
02 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 May 2014 accounts Annual Accounts 3 Buy now
27 Feb 2014 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
27 Feb 2014 officers Change of particulars for director (Mr John Branson Nuttall) 2 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
12 Jun 2013 accounts Annual Accounts 3 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2012 accounts Annual Accounts 3 Buy now
15 Feb 2012 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 3 Buy now
11 Feb 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Anthony John Smith) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Mr John Branson Nuttall) 2 Buy now
22 Jul 2010 accounts Annual Accounts 3 Buy now
20 Apr 2010 officers Termination of appointment of director (Peter Batty) 1 Buy now
14 Apr 2010 officers Appointment of secretary (Mrs Caroline Jane Sellers) 1 Buy now
14 Apr 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
28 Aug 2009 officers Director appointed mr peter david batty 1 Buy now
28 Aug 2009 officers Appointment terminated director gordon farquhar 1 Buy now
20 May 2009 officers Appointment terminate, director jonathan david brocklehurst logged form 1 Buy now
16 Apr 2009 officers Director appointed anthony john smith 1 Buy now
01 Apr 2009 officers Appointment terminated director jonathan brocklehurst 1 Buy now
04 Mar 2009 accounts Annual Accounts 3 Buy now
16 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 4 Buy now
26 Mar 2008 annual-return Return made up to 11/02/08; full list of members 4 Buy now
04 Feb 2008 officers New secretary appointed 1 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
17 Dec 2007 accounts Annual Accounts 6 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: united co-operatives LTD wood house etruria road hanley stoke on trent staffs ST1 5NW 1 Buy now
10 Dec 2007 accounts Accounting reference date shortened from 25/01/08 to 11/01/08 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
07 Nov 2007 accounts Annual Accounts 7 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
08 Aug 2007 officers Director's particulars changed 1 Buy now
08 Aug 2007 officers Director's particulars changed 1 Buy now
08 Aug 2007 officers Director's particulars changed 1 Buy now
08 Jun 2007 accounts Annual Accounts 6 Buy now
23 Mar 2007 annual-return Return made up to 11/02/07; full list of members 3 Buy now
01 Dec 2006 officers Secretary resigned 1 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
14 Jul 2006 officers New director appointed 2 Buy now
13 Jul 2006 accounts Accounting reference date shortened from 31/05/07 to 25/01/07 1 Buy now
19 Jun 2006 accounts Accounting reference date shortened from 28/02/07 to 31/05/06 1 Buy now
09 Jun 2006 address Registered office changed on 09/06/06 from: the paddock london road stapeley nantwich cheshire CW5 7JL 1 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
09 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
29 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
13 Apr 2006 annual-return Return made up to 11/02/06; full list of members 6 Buy now
09 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: the paddock london road stapeley nantwich cheshire CW5 7JL 1 Buy now
12 Oct 2005 officers New secretary appointed 2 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers Secretary resigned 1 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
12 Oct 2005 address Registered office changed on 12/10/05 from: c/o george davies solicitors fountain court 68 fountain street manchester M2 2FB 1 Buy now
11 Jul 2005 accounts Annual Accounts 7 Buy now
02 Mar 2005 annual-return Return made up to 11/02/05; full list of members 7 Buy now
03 Sep 2004 accounts Annual Accounts 8 Buy now
16 Jun 2004 officers New secretary appointed 1 Buy now
16 Jun 2004 address Registered office changed on 16/06/04 from: c/o modiplus paul house stockport rd timperley cheshire, WA15 7UQ 1 Buy now
16 Jun 2004 officers Secretary resigned 1 Buy now
27 Feb 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
08 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: paul house stockport road, timperley altringham cheshire WA15 7UQ 1 Buy now
19 Feb 2003 capital Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
18 Feb 2003 officers Secretary resigned 1 Buy now
18 Feb 2003 officers Director resigned 1 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
11 Feb 2003 incorporation Incorporation Company 6 Buy now