- Company Overview for BERK PHARMACEUTICALS LIMITED (01630877)
- Filing history for BERK PHARMACEUTICALS LIMITED (01630877)
- People for BERK PHARMACEUTICALS LIMITED (01630877)
- Charges for BERK PHARMACEUTICALS LIMITED (01630877)
- Insolvency for BERK PHARMACEUTICALS LIMITED (01630877)
- More for BERK PHARMACEUTICALS LIMITED (01630877)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
22 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
20 Aug 2013 | AD01 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom on 20 August 2013 | |
12 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2013 | 4.70 | Declaration of solvency | |
27 Mar 2013 | AR01 |
Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
22 Mar 2013 | AP01 | Appointment of Mr Michael Schrewe as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Robert Williams as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Richard Gordon Daniell as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Dipankar Bhattacharjee as a director | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
28 Dec 2011 | AD01 | Registered office address changed from Teva Uk Limited Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 28 December 2011 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
06 May 2010 | AD03 | Register(s) moved to registered inspection location | |
05 May 2010 | CH04 | Secretary's details changed for Grays Inn Secretaries Limited on 8 March 2010 | |
05 May 2010 | AD02 | Register inspection address has been changed | |
15 Apr 2010 | TM02 | Termination of appointment of Grays Inn Secretaries Limited as a secretary | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from leeds business park 18 bruntcliffe way morley leeds LS27 0JG |