THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED
Company number 05015111
- Company Overview for THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED (05015111)
- Filing history for THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED (05015111)
- People for THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED (05015111)
- More for THE ASSOCIATION OF PHARMACEUTICAL SPECIALS MANUFACTURERS LIMITED (05015111)
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 2019 | TM02 | Termination of appointment of Martha Tapuwa Mukange as a secretary on 30 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Mrs Janet Armstrong on 12 February 2018 | |
16 Feb 2018 | AP03 | Appointment of Mrs Martha Tapuwa Mukange as a secretary on 8 February 2018 | |
16 Feb 2018 | TM02 | Termination of appointment of Janet Armstrong as a secretary on 8 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mrs Martha Tapuwa Mukange as a director on 8 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
27 Nov 2017 | AP01 | Appointment of Mr Lewis Campbell as a director on 1 November 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Miss Sharon Griffiths on 16 September 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of David Mark Clough as a director on 14 September 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ England to 41 Vertical Pharma Resources Ltd Central Avenue West Molesey KT8 2QZ on 13 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Vishal Patani as a director on 3 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Michael William Josey as a director on 30 June 2017 | |
08 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Feb 2017 | AD02 | Register inspection address has been changed from D10 Fourth 142 Thane Road Nottingham Nottinghamshire NG90 2PR to 2 the Specials Laboratory Unit 2 Regents Drive, Low Prudhoe Ind Est Prudhoe Northumberland NE42 6PX | |
10 Feb 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
29 Sep 2016 | AP01 | Appointment of Mr Michael William Josey as a director on 20 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP to C/O Mr M Josey, Vertical Pharma Resources Ltd 41 Central Avenue West Molesey Surrey KT8 2QZ on 29 September 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | AP01 | Appointment of Mrs Janet Armstrong as a director on 16 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Amjed Masood Butt as a director on 5 February 2016 | |
20 May 2016 | TM02 | Termination of appointment of Brian Fisher as a secretary on 16 May 2016 | |
18 May 2016 | AP03 | Appointment of Mrs Janet Armstrong as a secretary on 16 May 2016 | |
17 May 2016 | RESOLUTIONS |
Resolutions
|