Advanced company searchLink opens in new window

PANACEA PHARMACY LIMITED

Company number 02994714

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)
22 Dec 1999 363s Return made up to 25/11/99; full list of members
02 Jun 1999 AA Accounts for a small company made up to 31 July 1998
18 May 1999 288a New secretary appointed;new director appointed
18 Apr 1999 288b Secretary resigned;director resigned
18 Apr 1999 287 Registered office changed on 18/04/99 from: fraternity house 50 church street, hunslet leeds west yorkshire LS10 2AR
11 Dec 1998 363s Return made up to 25/11/98; full list of members
02 Jun 1998 AA Accounts for a small company made up to 31 July 1997
04 Dec 1997 363s Return made up to 25/11/97; full list of members
29 Jul 1997 AA Accounts for a small company made up to 1 August 1996
11 Dec 1996 363s Return made up to 25/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
06 Nov 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Nov 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Nov 1996 363s Return made up to 25/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
06 Nov 1996 88(2)R Ad 01/12/94-25/11/95 £ si 167000@1=167000 £ ic 1/167001
25 Oct 1996 AA Accounts for a dormant company made up to 31 July 1995
25 Oct 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 Sep 1996 395 Particulars of mortgage/charge
05 Sep 1996 395 Particulars of mortgage/charge
24 Jul 1996 395 Particulars of mortgage/charge
24 Jul 1996 287 Registered office changed on 24/07/96 from: fraternity house 50 church street hunslet leeds west yorkshire LS10 2AR
15 Jul 1996 287 Registered office changed on 15/07/96 from: goldsborough and co titan house station road horsforth leeds LS18 5PA
23 Aug 1995 395 Particulars of mortgage/charge
01 Mar 1995 224 Accounting reference date notified as 01/08
06 Dec 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
06 Dec 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed