- Company Overview for X-PHARM MANAGEMENT LIMITED (05911213)
- Filing history for X-PHARM MANAGEMENT LIMITED (05911213)
- People for X-PHARM MANAGEMENT LIMITED (05911213)
- More for X-PHARM MANAGEMENT LIMITED (05911213)
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) |
---|---|---|---|
09 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | TM01 | Termination of appointment of Mohammed Azim as a director on 17 August 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Gurdev Singh Sehmi as a director on 1 March 2015 | |
29 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Gurdev Singh Sehmi as a director on 1 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Bhupinder Singh Dhaliwal on 1 December 2013 | |
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
27 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 29 May 2013
|
|
29 May 2013 | AP01 | Appointment of Mr Bhupinder Singh Dhaliwal as a director | |
29 May 2013 | AP01 | Appointment of Mr Mohammed Azim as a director | |
29 May 2013 | CH01 | Director's details changed for Farook Omar Ahmed on 29 May 2013 | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
08 Jun 2012 | AD01 | Registered office address changed from Unit 4 Progress Centre Whittle Parkway Slough SL1 6DQ United Kingdom on 8 June 2012 | |
28 May 2012 | AD01 | Registered office address changed from Touchwood Pharmacy 1St Floor 47-47a Birchills Street Walsall WS2 8NG United Kingdom on 28 May 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
04 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 25 Oakfields Way Catherine-De-Barnes Solihull West Midlands B91 2TR on 30 March 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Farook Omar Ahmed on 30 March 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Farook Omar Ahmed on 30 March 2011 | |
13 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |