- Company Overview for PHARMEXX UK LIMITED (02456441)
- Filing history for PHARMEXX UK LIMITED (02456441)
- People for PHARMEXX UK LIMITED (02456441)
- Charges for PHARMEXX UK LIMITED (02456441)
- More for PHARMEXX UK LIMITED (02456441)
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) |
---|---|---|---|
06 Jul 2016 | AP01 | Appointment of Mr Colin Watson as a director on 30 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Clare Jane Bates as a director on 1 July 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Magali Evelyne Barron as a director on 3 February 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
10 Dec 2015 | AP01 | Appointment of Mrs Magali Evelyne Barron as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Nigel Mansford as a director on 1 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Nigel Mansford as a secretary on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Home Farm Welford Newbury Berkshire RG20 8HR to Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW on 1 December 2015 | |
28 May 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
11 Jun 2014 | AA | Accounts made up to 30 September 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Nigel Mansford on 30 December 2013 | |
22 Jan 2014 | CH03 | Secretary's details changed for Nigel Mansford on 30 December 2012 | |
27 Aug 2013 | AUD | Auditor's resignation | |
12 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
29 Jul 2013 | AP01 | Appointment of Mrs Clare Jane Bates as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Pharmexx Gmbh as a director | |
16 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
14 Jan 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 September 2013 | |
20 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
18 Jan 2012 | AP03 | Appointment of Nigel Mansford as a secretary | |
16 Jan 2012 | TM02 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary | |
20 Sep 2011 | AA | Accounts made up to 31 December 2010 |