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) |
---|---|---|---|
06 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | AR01 | Annual return made up to 29 October 2011 no member list | |
16 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2011 | CERTNM |
Company name changed the association of commercial specials manufacturers LIMITED\certificate issued on 04/11/11
|
|
04 Nov 2011 | NM06 | Change of name with request to seek comments from relevant body | |
04 Nov 2011 | CONNOT | Change of name notice | |
20 Jul 2011 | AP01 | Appointment of Sharon Griffiths as a director | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
16 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2011 | TM02 | Termination of appointment of Brian Dougherty as a secretary | |
24 Nov 2010 | AR01 | Annual return made up to 29 October 2010 no member list | |
24 Nov 2010 | CH01 | Director's details changed for Jennifer Anne Postlethwaite on 24 November 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Jennifer Anne Postlethwaite on 14 November 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Brian Dougherty on 24 November 2010 | |
17 Nov 2010 | AP01 | Appointment of Dr Anant Pandya as a director | |
17 Nov 2010 | AP01 | Appointment of Alan Raymond Krol as a director | |
03 Sep 2010 | TM01 | Termination of appointment of Anant Pandya as a director | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Mar 2010 | AD01 | Registered office address changed from Unit 1 Regents Drive Lower Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX on 10 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 10 November 2009 | |
13 Nov 2009 | AD02 | Register inspection address has been changed | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Oct 2009 | AP01 | Appointment of Dr Anant Pandya as a director |