Advanced company searchLink opens in new window

ALNWICK PHARMACY LIMITED

Company number 04666958

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2010 DS01 Application to strike the company off the register
27 Apr 2010 AP01 Appointment of Christopher James Giles as a director
27 Apr 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
27 Apr 2010 AP03 Appointment of David Charles Geoffrey Foster as a secretary
08 Apr 2010 TM02 Termination of appointment of Mark Muller as a secretary
06 Apr 2010 TM01 Termination of appointment of Patricia Kennerley as a director
30 Mar 2010 TM01 Termination of appointment of Christopher Aylward as a director
12 Mar 2010 TM01 Termination of appointment of Mark Muller as a director
26 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
20 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Sep 2009 AA Accounts made up to 31 March 2009
18 Jun 2009 287 Registered office changed on 18/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
24 Feb 2009 363a Return made up to 01/02/09; full list of members
30 Jan 2009 AA Accounts made up to 31 March 2008
09 Apr 2008 AA Total exemption full accounts made up to 31 December 2006
07 Mar 2008 225 Prev ext from 31/12/2007 to 31/03/2008
15 Feb 2008 363a Return made up to 01/02/08; full list of members
16 Jan 2008 288a New director appointed
22 Oct 2007 288a New director appointed
15 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2007 287 Registered office changed on 15/10/07 from: 95 park view whitley bay tyne & wear NE26 3RJ
15 Oct 2007 288b Director resigned
15 Oct 2007 288b Secretary resigned