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

Pharmacy Partners Plc

Documents

Total Documents64
Total Pages278

Filing History

8 October 2009Final Gazette dissolved via compulsory strike-off
8 July 2009Return of final meeting in a creditors' voluntary winding up
9 March 2009Liquidators statement of receipts and payments to 25 February 2009
10 March 2008Statement of affairs with form 4.19
10 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 March 2008Appointment of a voluntary liquidator
31 January 2008Registered office changed on 31/01/08 from: studio 4 114 power road london W4 5PY
7 November 2007Return made up to 04/11/07; full list of members
27 April 2007Director resigned
29 January 2007Director resigned
28 November 2006Return made up to 04/11/06; full list of members
22 November 2006New director appointed
22 November 2006New director appointed
18 October 2006Director resigned
18 October 2006Director resigned
18 October 2006Director resigned
18 October 2006Director resigned
18 October 2006New secretary appointed
18 October 2006Secretary resigned
18 October 2006Director resigned
19 April 2006New director appointed
30 March 2006Full accounts made up to 31 October 2005
2 December 2005Return made up to 04/11/05; full list of members
29 June 2005New director appointed
2 June 2005Full accounts made up to 31 October 2004
1 December 2004Return made up to 04/11/04; full list of members
1 December 2004Director's particulars changed
27 February 2004Auditor's resignation
28 January 2004Full accounts made up to 31 October 2003
2 December 2003Return made up to 04/11/03; full list of members
23 September 2003New director appointed
11 August 2003Director resigned
11 August 2003Director resigned
25 February 2003Full accounts made up to 31 October 2002
3 December 2002Return made up to 04/11/02; full list of members
3 December 2002Location of register of members
18 November 2002New director appointed
18 November 2002New director appointed
14 August 2002New director appointed
10 June 2002New director appointed
17 May 2002Full accounts made up to 31 October 2001
10 December 2001Return made up to 04/11/01; full list of members
31 May 2001Full accounts made up to 31 October 2000
22 March 2001Location of register of members
29 January 2001New secretary appointed
29 January 2001Secretary resigned
6 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 November 2000Secretary resigned
22 November 2000Registered office changed on 22/11/00 from: 200 aldersgate street london EC1A 4HD
22 November 2000New secretary appointed
22 November 2000Location of register of members
24 October 2000Director's particulars changed
17 March 2000Ad 08/03/00--------- £ si 49998@1=49998 £ ic 2/50000
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
15 March 2000Accounting reference date shortened from 30/11/00 to 31/10/00
15 March 2000Director resigned
15 March 2000New director appointed
15 March 2000New director appointed
15 March 2000Director resigned
15 March 2000New director appointed
9 March 2000Certificate of authorisation to commence business and borrow
9 March 2000Application to commence business
8 March 2000Company name changed cornerplace PLC\certificate issued on 08/03/00
4 November 1999Incorporation
Sign up now to grow your client base. Plans & Pricing