London
WC1R 4GB
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(48 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(48 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Ameetkumar Ramnbhai Patel |
---|---|
Status | Closed |
Appointed | 01 June 2015(48 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Celia Jean Clarke |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(25 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director/Housewife |
Correspondence Address | West Mews Boldron Lane Startforth Barnard Castle Co Durham DL12 9AR |
Director Name | Colin Clarke |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(25 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director/Pharmacist |
Correspondence Address | West Mews 7 Boldron Lane Barnard Castle County Durham DL12 9AR |
Secretary Name | Mrs Celia Jean Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(25 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | West Mews Boldron Lane Startforth Barnard Castle Co Durham DL12 9AR |
Director Name | Mrs Alison Mary Herdman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2003) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XT |
Director Name | Nigel Dale Herdman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2003) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XT |
Secretary Name | Nigel Dale Herdman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2003) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Westfield Drive Gosforth Newcastle Upon Tyne NE3 4XT |
Director Name | Colin Clarke |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2002) |
Role | Pharmacist |
Correspondence Address | West Mews 7 Boldron Lane Barnard Castle County Durham DL12 9AR |
Director Name | Mrs Hazel Ann Marsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopton Rise Bishopton Ripon North Yorkshire HG4 2QL |
Director Name | Mr Richard Stephen Marsden |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Bishopton Rise Bishopton Ripon North Yorkshire HG4 2QL |
Secretary Name | Mrs Hazel Ann Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopton Rise Bishopton Ripon North Yorkshire HG4 2QL |
Director Name | Mr Bhavin Morjaria |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandringham Road London N22 6RB |
Director Name | Mr Nalin Morjaria |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2015) |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandringham Road London N22 6RB |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Website | daylewis.co.uk |
---|---|
Telephone | 01765 602109 |
Telephone region | Ripon |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2k at £1 | R S Marsden Chemist LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
30 November 2012 | Delivered on: 6 December 2012 Satisfied on: 5 February 2016 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member)on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
3 November 2003 | Delivered on: 21 November 2003 Satisfied on: 3 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h property 86 galgate barnard castle co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 May 1999 | Delivered on: 2 June 1999 Satisfied on: 3 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and herdman pharmacies (holdings) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 May 1999 | Delivered on: 2 June 1999 Satisfied on: 3 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 galgate,barnard castle,durham. Fully Satisfied |
16 November 1994 | Delivered on: 18 November 1994 Satisfied on: 23 August 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
27 November 1981 | Delivered on: 28 November 1981 Satisfied on: 28 June 1995 Persons entitled: Trustee Savings Bank North East Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 86 glagate bernard castle, co. Durham. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
3 October 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
5 February 2016 | Satisfaction of charge 6 in full (1 page) |
5 February 2016 | Satisfaction of charge 6 in full (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
12 June 2015 | Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
12 June 2015 | Termination of appointment of Nalin Morjaria as a director on 1 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Nalin Morjaria as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
12 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
12 June 2015 | Appointment of Kirit Chimanbhai Patel as a director on 1 August 2013 (3 pages) |
12 June 2015 | Appointment of Kirit Chimanbhai Patel as a director on 1 August 2013 (3 pages) |
12 June 2015 | Termination of appointment of Nalin Morjaria as a director on 1 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Kirit Chimanbhai Patel as a director on 1 August 2013 (3 pages) |
12 June 2015 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
12 June 2015 | Appointment of Ameetkumar Ramnbhai Patel as a secretary on 1 June 2015 (3 pages) |
12 June 2015 | Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages) |
12 June 2015 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
12 June 2015 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages) |
12 June 2015 | Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages) |
12 June 2015 | Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages) |
12 June 2015 | Appointment of Ameetkumar Ramnbhai Patel as a secretary on 1 June 2015 (3 pages) |
12 June 2015 | Appointment of Ameetkumar Ramnbhai Patel as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Registered office address changed from Spa Pharmacy 4 Westgate Ripon North Yorkshire HG4 2AT to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from Spa Pharmacy 4 Westgate Ripon North Yorkshire HG4 2AT to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 December 2012 | Registered office address changed from Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 11 December 2012 (2 pages) |
10 December 2012 | Termination of appointment of Richard Marsden as a director (2 pages) |
10 December 2012 | Termination of appointment of Hazel Marsden as a director (2 pages) |
10 December 2012 | Appointment of Mr Nalin Morjaria as a director (3 pages) |
10 December 2012 | Termination of appointment of Richard Marsden as a director (2 pages) |
10 December 2012 | Appointment of Mr. Bhavin Morjaria as a director (3 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Termination of appointment of Hazel Marsden as a secretary (2 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Termination of appointment of Hazel Marsden as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Hazel Marsden as a director (2 pages) |
10 December 2012 | Appointment of Mr. Bhavin Morjaria as a director (3 pages) |
10 December 2012 | Appointment of Mr Nalin Morjaria as a director (3 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Secretary's details changed for Mrs Hazel Ann Marsden on 25 September 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mrs Hazel Ann Marsden on 25 September 2012 (2 pages) |
10 October 2012 | Director's details changed for Mrs Hazel Ann Marsden on 25 September 2012 (2 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Mrs Hazel Ann Marsden on 25 September 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 4 westgate ripon north yorkshire HG4 2AT (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 4 westgate ripon north yorkshire HG4 2AT (1 page) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 25/09/04; full list of members
|
19 October 2004 | Return made up to 25/09/04; full list of members
|
31 March 2004 | Company name changed mills chemist (B.C.) LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed mills chemist (B.C.) LIMITED\certificate issued on 31/03/04 (2 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 10 grange terrace sunderland SR2 7DF (1 page) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 10 grange terrace sunderland SR2 7DF (1 page) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 October 2003 | Return made up to 25/09/03; full list of members
|
7 October 2003 | Return made up to 25/09/03; full list of members
|
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
2 November 2001 | Return made up to 02/10/01; full list of members
|
2 November 2001 | Return made up to 02/10/01; full list of members
|
18 October 2001 | Registered office changed on 18/10/01 from: 10 beverley gardens north shields tyne & wear NE30 4NS (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 10 beverley gardens north shields tyne & wear NE30 4NS (1 page) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
5 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Return made up to 02/10/99; full list of members
|
22 October 1999 | Return made up to 02/10/99; full list of members
|
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
29 April 1999 | Company name changed C.J. clarke (chemists) LIMITED\certificate issued on 30/04/99 (5 pages) |
29 April 1999 | Company name changed C.J. clarke (chemists) LIMITED\certificate issued on 30/04/99 (5 pages) |
28 April 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
25 February 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 February 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
8 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (11 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (11 pages) |
5 December 1996 | Return made up to 02/10/96; full list of members (6 pages) |
5 December 1996 | Return made up to 02/10/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |