Chemist on Call Ltd was registered on 30 January 2004 and has its registered office in Abingdon, it's status in the Companies House registry is set to "Dissolved". Couling, Geoffrey John is listed as a director of the company. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULING, Geoffrey John | 06 November 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 September 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 July 2016 | |
DS01 - Striking off application by a company | 28 June 2016 | |
TM02 - Termination of appointment of secretary | 06 October 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
AP01 - Appointment of director | 10 September 2015 | |
AP01 - Appointment of director | 10 September 2015 | |
AC92 - N/A | 10 September 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
AD01 - Change of registered office address | 17 May 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AP01 - Appointment of director | 14 December 2012 | |
AP03 - Appointment of secretary | 13 December 2012 | |
AP01 - Appointment of director | 13 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 17 February 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
TM01 - Termination of appointment of director | 17 February 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
363a - Annual Return | 04 February 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
288b - Notice of resignation of directors or secretaries | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
AA - Annual Accounts | 22 August 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 30 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 16 March 2006 | |
RESOLUTIONS - N/A | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 15 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2004 | |
225 - Change of Accounting Reference Date | 18 March 2004 | |
287 - Change in situation or address of Registered Office | 18 February 2004 | |
288b - Notice of resignation of directors or secretaries | 18 February 2004 | |
288a - Notice of appointment of directors or secretaries | 18 February 2004 | |
288b - Notice of resignation of directors or secretaries | 18 February 2004 | |
288a - Notice of appointment of directors or secretaries | 18 February 2004 | |
NEWINC - New incorporation documents | 30 January 2004 |