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) |
---|---|---|---|
12 Jan 2016 | AR01 | Annual return made up to 30 December 2015 no member list | |
10 Dec 2015 | TM01 | Termination of appointment of Leanne Crick as a director on 9 December 2015 | |
02 Oct 2015 | AP03 | Appointment of Mr Brian Fisher as a secretary on 24 September 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Brian Fisher as a director on 24 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Jennifer Anne Postlethwaite as a director on 30 September 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Jennifer Anne Postlethwaite as a secretary on 30 September 2015 | |
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AP01 | Appointment of Ms Leanne Crick as a director on 24 September 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr David Mark Clough as a director on 9 July 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Alan Raymond Krol as a director on 6 February 2015 | |
05 Nov 2014 | AR01 | Annual return made up to 29 October 2014 no member list | |
05 Nov 2014 | CH01 | Director's details changed for Jennifer Anne Postlethwaite on 5 November 2014 | |
05 Nov 2014 | CH03 | Secretary's details changed for Jennifer Anne Postlethwaite on 5 November 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from Rosemont House Yorkdale Industrial Park Braithwaite Street Leeds Yorkshire LS11 9XE to C/O Amjed Butt Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XP on 3 November 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of John Malcolm Blythe as a director on 5 September 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Amjed Masood Butt as a director on 11 July 2014 | |
15 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AP01 | Appointment of Mr Jeff Rothwell as a director | |
06 Nov 2013 | AR01 | Annual return made up to 29 October 2013 no member list | |
06 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Anant Kumar Pandya as a director | |
19 Nov 2012 | AR01 | Annual return made up to 29 October 2012 no member list | |
19 Nov 2012 | AD04 | Register(s) moved to registered office address | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |