Download leads from Nexok and grow your business. Find out more

Allied Pharmcare Limited

Documents

Total Documents95
Total Pages306

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off
11 July 2017First Gazette notice for voluntary strike-off
4 July 2017Application to strike the company off the register
7 June 2017Appointment of Mr Carl Michael Brown as a director on 5 June 2017
7 June 2017Termination of appointment of John Henry Whitehead as a director on 5 June 2017
20 January 2017Confirmation statement made on 16 January 2017 with updates
21 September 2016Accounts for a dormant company made up to 31 December 2015
24 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
17 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
17 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015
17 January 2016Appointment of Mr Richard Mark Preece as a director on 15 January 2016
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
3 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 3 December 2015
15 October 2015Accounts for a dormant company made up to 31 January 2015
21 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
21 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
15 September 2014Accounts for a dormant company made up to 31 January 2014
29 May 2014Appointment of Victoria Haynes as a secretary
27 May 2014Termination of appointment of Taguma Ngondonga as a secretary
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 January 2014Appointment of Mr John Henry Whitehead as a director
4 October 2013Accounts for a dormant company made up to 31 January 2013
2 August 2013Appointment of Darryn Stanley Gibson as a director
31 July 2013Termination of appointment of Martyn Ellis as a director
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
13 November 2012Termination of appointment of Stephen Bateman as a director
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012
24 August 2012Appointment of Taguma Ngondonga as a secretary
21 August 2012Termination of appointment of John Davies as a secretary
11 June 2012Accounts for a dormant company made up to 30 September 2011
14 May 2012Current accounting period extended from 30 September 2012 to 31 January 2013
10 February 2012Appointment of John Davies as a secretary
10 February 2012Termination of appointment of Philip Westwood as a secretary
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
23 January 2012Termination of appointment of Paul Weston as a director
23 January 2012Appointment of Mr Martyn Anthony Ellis as a director
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
19 January 2011Accounts for a dormant company made up to 30 September 2010
1 February 2010Accounts for a dormant company made up to 30 September 2009
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
21 January 2009Return made up to 16/01/09; full list of members
23 December 2008Accounts for a dormant company made up to 30 September 2008
7 October 2008Appointment terminated director david moffatt
7 October 2008Director appointed stephen john bateman
23 January 2008Return made up to 16/01/08; full list of members
14 January 2008Accounts for a dormant company made up to 30 September 2007
25 January 2007Return made up to 16/01/07; full list of members
18 January 2007Accounts for a dormant company made up to 30 September 2006
11 December 2006Director resigned
11 December 2006New director appointed
14 July 2006Secretary resigned
14 July 2006New director appointed
14 July 2006New secretary appointed
14 July 2006Director resigned
20 March 2006Accounts for a dormant company made up to 30 September 2005
2 February 2006Return made up to 16/01/06; full list of members
11 October 2005New secretary appointed;new director appointed
10 October 2005Secretary resigned;director resigned
2 February 2005Accounts for a dormant company made up to 30 September 2004
2 February 2005Return made up to 16/01/05; full list of members
5 October 2004New director appointed
22 March 2004Accounts for a dormant company made up to 30 September 2003
23 January 2004Return made up to 16/01/04; full list of members
22 March 2003Accounts for a dormant company made up to 30 September 2002
26 February 2003Accounts for a dormant company made up to 30 September 2001
12 February 2003Return made up to 16/01/03; full list of members
30 January 2002Return made up to 16/01/02; full list of members
3 July 2001Accounts for a dormant company made up to 30 September 2000
16 June 2001Director resigned
28 January 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
6 June 2000Accounts for a dormant company made up to 30 September 1999
18 February 2000Return made up to 16/01/00; full list of members
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
15 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
15 June 1999Accounts for a dormant company made up to 30 September 1998
26 April 1999New secretary appointed
26 April 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
26 April 1999New director appointed
8 May 1998New director appointed
3 April 1998Director resigned
25 March 1998Company name changed sportcheck LIMITED\certificate issued on 25/03/98
11 February 1998Registered office changed on 11/02/98 from: 1 mitchell lane bristol BS1 6JS
11 February 1998Secretary resigned
11 February 1998Director resigned
11 February 1998New secretary appointed;new director appointed
11 February 1998New director appointed
16 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing