BOLSTERSTONE PHARMACY LIMITED

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

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