Advanced company searchLink opens in new window

PHARMAQUIM LTD

Company number 04597291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2011 DS01 Application to strike the company off the register
24 Feb 2010 AA Total exemption small company accounts made up to 30 May 2009
13 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1
13 Jan 2010 CH01 Director's details changed for Doctor Zaffer Khan on 1 October 2009
11 Nov 2009 TM02 Termination of appointment of Whbc Nominee Directors Limited as a secretary
04 May 2009 AA Total exemption small company accounts made up to 30 May 2008
28 Mar 2009 AA Accounts for a small company made up to 30 May 2007
09 Dec 2008 363a Return made up to 21/11/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from c/o rochester accountants 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR
08 Jan 2008 363a Return made up to 21/11/07; full list of members
03 Jun 2007 287 Registered office changed on 03/06/07 from: suite 119 bradford court 123-131 bradford street birmingham west midlands B12 0NS
05 Apr 2007 AA Accounts for a small company made up to 30 May 2006
13 Dec 2006 363s Return made up to 21/11/06; full list of members
28 Jun 2006 288c Director's particulars changed
10 May 2006 CERTNM Company name changed cormila LIMITED\certificate issued on 10/05/06
13 Mar 2006 287 Registered office changed on 13/03/06 from: 64 carter road great barr birmingham west midlands B43 6JP
13 Jan 2006 225 Accounting reference date extended from 30/11/05 to 30/05/06
15 Dec 2005 363s Return made up to 21/11/05; full list of members
19 Aug 2005 288b Secretary resigned
19 Aug 2005 288a New secretary appointed
12 May 2005 287 Registered office changed on 12/05/05 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY
05 Apr 2005 AA Total exemption small company accounts made up to 30 November 2004
29 Nov 2004 363s Return made up to 21/11/04; full list of members