Advanced company searchLink opens in new window

EVERGREEN PHARMACY (MIDLANDS) LTD

Company number 06321811

Filter by category

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)
15 Dec 2015 MR01 Registration of charge 063218110007, created on 27 November 2015
14 Dec 2015 MR01 Registration of charge 063218110006, created on 26 November 2015
02 Dec 2015 MR04 Satisfaction of charge 063218110002 in full
02 Dec 2015 MR04 Satisfaction of charge 063218110004 in full
02 Dec 2015 MR04 Satisfaction of charge 063218110003 in full
16 Jun 2015 MR01 Registration of charge 063218110005, created on 9 June 2015
08 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Apr 2015 AD01 Registered office address changed from 319 Sarehole Road Hall Green Birmingham West Midlands B28 0AL to 161 Coombs Road Halesowen West Midlands B62 8AF on 14 April 2015
09 Mar 2015 AP01 Appointment of Mrs Rifat Nasreen Asghar-Hussain as a director on 11 February 2015
14 Jan 2015 TM01 Termination of appointment of Rifat Nasreen Asghar-Hussain as a director on 23 December 2014
09 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jun 2013 MR01 Registration of charge 063218110004
14 Jun 2013 MR01 Registration of charge 063218110003
14 Jun 2013 MR04 Satisfaction of charge 1 in full
22 May 2013 MR01 Registration of charge 063218110002
06 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
06 May 2013 CH01 Director's details changed for Mrs Rifat Nasreen Asghar-Hussain on 15 April 2013
06 May 2013 CH01 Director's details changed for Mr Sarfraz Hussain on 15 April 2013
15 Apr 2013 AP01 Appointment of Mrs Rifat Nasreen Asghar-Hussain as a director
15 Apr 2013 AP01 Appointment of Mr Sarfraz Hussain as a director
15 Apr 2013 TM02 Termination of appointment of Ping Chu as a secretary
15 Apr 2013 TM01 Termination of appointment of Siang Chu as a director
15 Apr 2013 AD01 Registered office address changed from Suite D, Astor House 282 Lichfield Rd Four Oaks, Sutton Coldfield West Midlands B74 2UG on 15 April 2013