Dublin
Ohio 43017
Director Name | Kenneth Higson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 1 East Drive Angmering Littlehampton West Sussex BN16 4JH |
Secretary Name | Mr Alan Malcolm Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Riverside Tower Esmoreitzaa 3 Bus 62 2050 Antwerp Belgium |
Director Name | Mr Feroze Issa Ismail Janmohamed |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Peter Lynton Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 11 Granary Way Wick Toddington Littlehampton West Sussex BN17 7QY |
Director Name | Mr Henricus Maria Van Mulukom |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 1995(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Olide Holleweg 30a Pbz Renswoude 39272l Foreign |
Director Name | Jacobus Cornelis De Rijcke |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1995(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Oude Holleweg 30a 3927cl Postbus 2 3927zl Renswoude Holland |
Director Name | Pieter Willem Jacobus De Rijcke |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 December 1995(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Oude Holleweg 30a 3927cl Renswoude Netherlands |
Director Name | Mr Edwin Otten |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 1997(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1998) |
Role | Financial Director |
Correspondence Address | Oude Holleweg 30 A Rensworde 3927 Cl |
Director Name | Peter Voerman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Schoulstraat 36 Woudenberg 3931 Ht Netherlands Foreign |
Secretary Name | Peter Voerman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Schoulstraat 36 Woudenberg 3931 Ht Netherlands Foreign |
Director Name | Theodorus Johannes Maria Van Hedel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Zoetendijk 5 2811 Hb Reeuwijk Netherlands |
Director Name | Gerard Willem Hazelebach |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 July 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Neerijssesteenweg 14 B-3061 Leefdaal Belgium |
Director Name | Cornelius Martin Blom |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1999(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 1999) |
Role | Management Consultant |
Correspondence Address | Van Wijnbergenlaan 12 2242 Jr Wassenaar The Netherlands Foreign |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2004) |
Role | Chief Executive |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Penry Frederick Douglas Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Loxwood Hall West Loxwood Billingshurst West Sussex RH14 0QP |
Director Name | Andrew Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Flat 6 37-38 Adelaide Crescent Hove East Sussex BN3 2JL |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | David Horry |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(18 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2003) |
Role | Sales And Marketing |
Correspondence Address | 7 Hilltop Way Dronfield S18 1YL |
Director Name | Chrisopher Keith Martin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 27 Riefield Smithills Bolton Lancashire BL1 6TA |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2005) |
Role | Operations Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(22 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Rufus John Powell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(22 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Unit B & C Downlands Business Park Lyons Farm Way Worthing West Sussex BN14 9NA |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(22 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Brendan Allen Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 December 2006) |
Role | Executive Vice President |
Correspondence Address | 798 Tweed Court Worthington Ohio 43085 43085 |
Director Name | Ms Linda Anne Harty |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 27 September 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 December 2006) |
Role | Executive Vice President |
Correspondence Address | 1761 Roxbury Road Columbus Ohio 43212 43212 |
Secretary Name | Mr David William West |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 November 2006(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Andrew Giovanni Oades |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr David William West |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2006(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Martin Sillitto |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Health Bampton Road Harold Hill Romford Essex RM3 8UG |
Secretary Name | Anthony Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 122 Ongar Road Writtle Chelmsford Essex CM1 3NX |
Director Name | Jorge Mario Gomez Agudelo |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cardinal Health 7000 Cardinal Place Dublin Ohio 43017 United States |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
9k at £1 | Cardinal Health U.k. 432 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
7 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 March 2013 | Appointment of a voluntary liquidator (1 page) |
18 March 2013 | Appointment of a voluntary liquidator (1 page) |
18 March 2013 | Declaration of solvency (4 pages) |
18 March 2013 | Declaration of solvency (4 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
9 March 2012 | Appointment of Samer Abdul Samad as a director on 13 February 2012 (3 pages) |
9 March 2012 | Termination of appointment of Jorge Mario Gomez Agudelo as a director on 13 February 2012 (2 pages) |
9 March 2012 | Appointment of Samer Abdul Samad as a director (3 pages) |
9 March 2012 | Termination of appointment of Jorge Agudelo as a director (2 pages) |
13 January 2012 | Accounts made up to 30 June 2011 (14 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 April 2011 | Accounts made up to 30 June 2010 (15 pages) |
21 September 2010 | Full accounts made up to 30 June 2009 (12 pages) |
21 September 2010 | Accounts made up to 30 June 2009 (12 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 (2 pages) |
18 December 2009 | Termination of appointment of Anthony Knight as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Anthony Knight as a secretary (2 pages) |
18 December 2009 | Termination of appointment of Martin Sillitto as a director (2 pages) |
18 December 2009 | Appointment of Jorge Mario Gomez Agudelo as a director (3 pages) |
18 December 2009 | Appointment of Jorge Mario Gomez Agudelo as a director (3 pages) |
18 December 2009 | Termination of appointment of Andrew Oades as a director (2 pages) |
18 December 2009 | Termination of appointment of Andrew Oades as a director (2 pages) |
18 December 2009 | Termination of appointment of Martin Sillitto as a director (2 pages) |
30 October 2009 | Full accounts made up to 30 June 2008 (15 pages) |
30 October 2009 | Accounts made up to 30 June 2008 (15 pages) |
28 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
28 March 2009 | Accounts made up to 30 June 2007 (19 pages) |
28 March 2009 | Full accounts made up to 30 June 2007 (19 pages) |
24 March 2009 | Director's Change of Particulars / andrew oades / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 2 forest drive, now: bampton road; Area was: , now: harold hill; Post Town was: fyfield, now: romford; Post Code was: CM5 0TP, now: RM3 8UG; Secure Officer was: false, now: true (1 page) |
24 March 2009 | Director's change of particulars / martin sillitto / 18/03/2009 (1 page) |
24 March 2009 | Director's Change of Particulars / martin sillitto / 18/03/2009 / HouseName/Number was: , now: cardinal health; Street was: 4 furlong way, now: bampton road; Area was: great amwell, now: harold hill; Post Town was: ware, now: romford; Region was: hertfordshire, now: essex; Post Code was: SG12 9TF, now: RM3 8UG; Secure Officer was: false, now: true (1 page) |
24 March 2009 | Director's change of particulars / andrew oades / 18/03/2009 (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
26 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 October 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 October 2007 | Accounts made up to 30 June 2006 (16 pages) |
24 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 06/07/07; no change of members
|
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: cardinal health uk 432 LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: cardinal health uk 432 LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Return made up to 06/07/06; full list of members
|
10 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
10 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Accounts made up to 30 June 2005 (19 pages) |
2 August 2006 | Full accounts made up to 30 June 2005 (19 pages) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Accounts made up to 30 June 2004 (21 pages) |
24 October 2005 | Full accounts made up to 30 June 2004 (21 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members
|
1 June 2005 | Company name changed intercare pharmaceutical distrib ution LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed intercare pharmaceutical distrib ution LIMITED\certificate issued on 01/06/05 (2 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
21 July 2003 | Accounts made up to 31 December 2002 (22 pages) |
12 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
12 July 2003 | Return made up to 06/07/03; full list of members (9 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
10 January 2003 | Company name changed europharm of worthing LIMITED\certificate issued on 10/01/03 (2 pages) |
10 January 2003 | Company name changed europharm of worthing LIMITED\certificate issued on 10/01/03 (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Declaration of assistance for shares acquisition (21 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Declaration of assistance for shares acquisition (21 pages) |
16 July 2002 | Accounts made up to 31 December 2001 (18 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
14 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
3 August 2001 | Accounts made up to 31 December 2000 (15 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 June 2001 | Return made up to 06/07/01; full list of members (7 pages) |
28 June 2001 | Return made up to 06/07/01; full list of members
|
28 June 2000 | Return made up to 06/07/00; full list of members (7 pages) |
28 June 2000 | Return made up to 06/07/00; full list of members
|
17 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: finance house 19 craven road london W2 3BP (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: finance house 19 craven road london W2 3BP (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed;new director appointed (1 page) |
28 October 1999 | New secretary appointed;new director appointed (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
27 October 1999 | Particulars of mortgage/charge (19 pages) |
27 October 1999 | Particulars of mortgage/charge (19 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Resolutions
|
15 October 1999 | Declaration of assistance for shares acquisition (11 pages) |
15 October 1999 | Declaration of assistance for shares acquisition (11 pages) |
15 October 1999 | Resolutions
|
26 July 1999 | Return made up to 06/07/99; full list of members (12 pages) |
26 July 1999 | Return made up to 06/07/99; full list of members (12 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 April 1999 | Accounts made up to 31 December 1998 (17 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Return made up to 06/07/98; full list of members (10 pages) |
30 July 1998 | Return made up to 06/07/98; full list of members (10 pages) |
30 July 1998 | New director appointed (2 pages) |
12 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
12 February 1998 | Accounts made up to 31 December 1996 (18 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 January 1998 | Return made up to 06/07/97; full list of members (6 pages) |
6 January 1998 | Return made up to 06/07/97; full list of members (6 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
8 August 1997 | Secretary's particulars changed (1 page) |
8 August 1997 | Secretary's particulars changed (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: ladysave house dominion way worthing west sussex (1 page) |
11 February 1997 | Location of register of members (non legible) (1 page) |
11 February 1997 | Location of register of members (non legible) (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: ladysave house dominion way worthing west sussex (1 page) |
10 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
10 February 1997 | Accounts made up to 31 December 1995 (15 pages) |
27 November 1996 | Ad 29/12/95--------- £ si 9000@1 (2 pages) |
27 November 1996 | Ad 29/12/95--------- £ si 9000@1 (2 pages) |
2 August 1996 | Auditor's resignation (1 page) |
2 August 1996 | Auditor's resignation (1 page) |
3 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
3 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
29 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 February 1996 | Return made up to 06/07/95; change of members (6 pages) |
29 February 1996 | Return made up to 06/07/95; change of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
11 October 1995 | Return made up to 06/07/94; full list of members (6 pages) |
11 October 1995 | Return made up to 06/07/94; full list of members (6 pages) |
21 July 1995 | Company name changed chemisales LIMITED\certificate issued on 24/07/95 (2 pages) |
21 July 1995 | Company name changed chemisales LIMITED\certificate issued on 24/07/95 (2 pages) |
19 July 1995 | £ nc 100/10000 14/06/95 (1 page) |
19 July 1995 | £ nc 100/10000 14/06/95 (1 page) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Compulsory strike-off action has been discontinued (1 page) |
27 June 1995 | Compulsory strike-off action has been discontinued (1 page) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
12 April 1984 | Company name changed\certificate issued on 12/04/84 (2 pages) |
12 April 1984 | Company name changed\certificate issued on 12/04/84 (2 pages) |
17 January 1984 | Incorporation (15 pages) |
17 January 1984 | Incorporation (15 pages) |