Advanced company searchLink opens in new window

PHARMEX HEALTHCARE PRODUCTS LIMITED

Company number 05253169

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)
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2016 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 TM01 Termination of appointment of a director
27 Feb 2014 AD01 Registered office address changed from the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 27 February 2014
08 Jan 2014 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
08 Jan 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 8 January 2014
08 Jan 2014 TM01 Termination of appointment of Jean Faure as a director
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AD01 Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 13 April 2012
20 Jan 2012 TM02 Termination of appointment of Premium Secretaries Limited as a secretary
07 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 AP01 Appointment of Daryl Cumberland as a director
07 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Mr Rainer Wilhelm Buchecker on 7 October 2009
12 Oct 2009 CH04 Secretary's details changed for Premium Secretaries Limited on 7 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Jean Pierre Faure on 7 October 2009