AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 23rd June 2016
|
capital |
|
AA |
Full accounts data made up to Saturday 31st January 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th July 2015
filed on: 23rd, September 2015
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed medicx pharmacy (liverpool) LIMITEDcertificate issued on 22/04/15
filed on: 22nd, April 2015
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, February 2015
|
resolution |
|
CONNOT |
Change of name notice
filed on: 18th, February 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th January 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 30th January 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 30th January 2015) of a secretary
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th January 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th January 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th January 2015.
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ. Change occurred on Thursday 5th February 2015. Company's previous address: Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Uk WN8 9PL.
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th January 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th January 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 31st December 2014 (was Saturday 31st January 2015).
filed on: 5th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th July 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 12th, June 2014
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from Thursday 10th July 2014 to Tuesday 31st December 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 10th July 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th July 2013
filed on: 5th, September 2013
|
annual return |
Free Download
(16 pages)
|
CONNOT |
Change of name notice
filed on: 21st, August 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed safehands healthcare LIMITEDcertificate issued on 21/08/13
filed on: 21st, August 2013
|
change of name |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 26th July 2013) of a secretary
filed on: 26th, July 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, July 2013
|
resolution |
|
AA01 |
Previous accounting period shortened from Monday 30th September 2013 to Wednesday 10th July 2013
filed on: 19th, July 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th July 2013.
filed on: 19th, July 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 19th July 2013 from 264 Manchester Road Warrington Cheshire WA1 3RB
filed on: 19th, July 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th July 2013.
filed on: 19th, July 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th July 2013
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th July 2013.
filed on: 19th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th July 2013.
filed on: 19th, July 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 19th July 2013
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th July 2013
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th July 2013.
filed on: 19th, July 2013
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd November 2012
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 22nd November 2012) of a secretary
filed on: 22nd, November 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th July 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th July 2011
filed on: 25th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th July 2010
filed on: 27th, July 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Monday 12th July 2010 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 30th, June 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Monday 26th April 2010 from Reedham House, 31 King Street West, Manchester Lancashire M3 2PJ
filed on: 26th, April 2010
|
address |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 22nd September 2009 - Annual return with full member list
filed on: 22nd, September 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, September 2009
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, August 2009
|
resolution |
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 22nd, June 2009
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, June 2009
|
resolution |
Free Download
(12 pages)
|
SA |
Statement of affairs
filed on: 16th, June 2009
|
miscellaneous |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, June 2009
|
resolution |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 30/09/2008
filed on: 22nd, December 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Thursday 21st August 2008 - Annual return with full member list
filed on: 21st, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 13th, May 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Thursday 11th October 2007 - Annual return with full member list
filed on: 11th, October 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Thursday 11th October 2007 - Annual return with full member list
filed on: 11th, October 2007
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 12th July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, August 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 12th July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, August 2006
|
capital |
Free Download
(2 pages)
|
288a |
On Thursday 17th August 2006 New director appointed
filed on: 17th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 17th August 2006 New secretary appointed;new director appointed
filed on: 17th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 17th August 2006 New secretary appointed;new director appointed
filed on: 17th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 17th August 2006 New director appointed
filed on: 17th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 24th July 2006 Secretary resigned
filed on: 24th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 24th July 2006 Director resigned
filed on: 24th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 24th July 2006 Director resigned
filed on: 24th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 24th July 2006 Secretary resigned
filed on: 24th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2006
|
incorporation |
Free Download
(16 pages)
|