(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)
|