ASPEN PHARMACARE INTERNATIONAL LIMITED

Greyfriars Court Greyfriars Court, Oxford, OX1 1BE
StatusDISSOLVED
Company No.04237936
CategoryPrivate Limited Company
Incorporated20 Jun 2001
Age22 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution22 Mar 2011
Years13 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

Gazette dissolved liquidation

Date: 22 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed hymie aaron shapiro

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary susan price

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Capital

Type: 169

Description: Gbp ic 18064025/169 25/09/08 gbp sr 18063856@1=18063856

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2008

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Resolution

Date: 27 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/10/07--------- £ si 868610@1=868610 £ ic 16326805/17195415

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/04/07--------- £ si 868610@1=868610 £ ic 15458195/16326805

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/10/06--------- £ si 868610@1=868610 £ ic 14589585/15458195

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/05/06--------- £ si 868610@1=868610 £ ic 13720975/14589585

Documents

View document PDF

Resolution

Date: 16 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 31 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/01/06--------- £ si 4673691@1=4673691 £ ic 9047284/13720975

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/01/06

Documents

View document PDF

Resolution

Date: 18 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/04/05--------- £ si 2863504@1=2863504 £ ic 6183780/9047284

Documents

View document PDF

Resolution

Date: 18 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 22 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/09/01--------- £ si 6183778@1=6183778 £ ic 2/6183780

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMFYEND SUPPLY LTD

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

EXCELLSERVE INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11823355
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE INTERIORS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:08401615
Status:ACTIVE
Category:Private Limited Company

MARLAND INVESTMENTS LTD.

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source