PHARMEX HEALTHCARE PRODUCTS LIMITED
Company number 05253169
- Company Overview for PHARMEX HEALTHCARE PRODUCTS LIMITED (05253169)
- Filing history for PHARMEX HEALTHCARE PRODUCTS LIMITED (05253169)
- People for PHARMEX HEALTHCARE PRODUCTS LIMITED (05253169)
- More for PHARMEX HEALTHCARE PRODUCTS LIMITED (05253169)
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
|
|
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
|
|
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
|
|
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 |