ASPEN PHARMACARE INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04237936 |
Category | Private Limited Company |
Incorporated | 20 Jun 2001 |
Age | 22 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2011 |
Years | 13 years, 2 months, 11 days |
SUMMARY
ASPEN PHARMACARE INTERNATIONAL LIMITED is an dissolved private limited company with number 04237936. It was incorporated 22 years, 11 months, 12 days ago, on 20 June 2001 and it was dissolved 13 years, 2 months, 11 days ago, on 22 March 2011. The company address is Greyfriars Court Greyfriars Court, Oxford, OX1 1BE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 04 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-04
Old address: Greyfriars Court Paradise Square Oxford OX1 1BE
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 28 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 28/08/2009 from greyfriars court paradise square oxford OX1 1BE
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from c/o critchleys greyfriars court paradise square oxford OX1 1BE
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed hymie aaron shapiro
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary susan price
Documents
Legacy
Date: 29 Oct 2008
Category: Capital
Type: 169
Description: Gbp ic 18064025/169 25/09/08 gbp sr 18063856@1=18063856
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from 930 high road north finchley london N12 9RT
Documents
Accounts with accounts type full
Date: 24 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Sep 2008
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 01 Sep 2008
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 27 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Capital
Type: 88(2)
Description: Ad 10/04/08 gbp si 868610@1=868610 gbp ic 17195415/18064025
Documents
Legacy
Date: 30 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/10/07--------- £ si 868610@1=868610 £ ic 16326805/17195415
Documents
Accounts with accounts type full
Date: 14 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/04/07--------- £ si 868610@1=868610 £ ic 15458195/16326805
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/10/06--------- £ si 868610@1=868610 £ ic 14589585/15458195
Documents
Accounts with accounts type group
Date: 27 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/05/06--------- £ si 868610@1=868610 £ ic 13720975/14589585
Documents
Resolution
Date: 16 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 08/02/06 from: 15 windsor park 50 windsor avenue merton london SW19 2TJ
Documents
Resolution
Date: 31 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/01/06--------- £ si 4673691@1=4673691 £ ic 9047284/13720975
Documents
Legacy
Date: 18 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/01/06
Documents
Resolution
Date: 18 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/04/05--------- £ si 2863504@1=2863504 £ ic 6183780/9047284
Documents
Resolution
Date: 18 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 24 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type group
Date: 23 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type group
Date: 16 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 25/04/03 from: tuition house 27/37 saint georges road wimbledon london SW19 4EU
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Legacy
Date: 10 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/09/01--------- £ si 6183778@1=6183778 £ ic 2/6183780
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11644335 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESPOKE SCAFFOLD DESIGN LIMITED
7 PENRHYN BEACH EAST,LLANDUDNO,LL30 3NT
Number: | 07761982 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11823355 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 08401615 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A AINSLIE PLACE,EDINBURGH,EH3 6AJ
Number: | SC139467 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN ELECTRICAL SERVICES (GLOUCESTER) LTD
TOWN HALL,NAILSWORTH, GLOS,GL6 0JF
Number: | 10092144 |
Status: | ACTIVE |
Category: | Private Limited Company |