- Company Overview for ALLIED PHARMA LIMITED (06573284)
- Filing history for ALLIED PHARMA LIMITED (06573284)
- People for ALLIED PHARMA LIMITED (06573284)
- Charges for ALLIED PHARMA LIMITED (06573284)
- More for ALLIED PHARMA LIMITED (06573284)
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) |
---|---|---|---|
20 Nov 2015 | CH01 | Director's details changed for Mr Russell Edward Gardner on 20 November 2015 | |
11 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from Old Glove Factory Matts Lane Stoke Sub Hamdon Somerset TA14 6QE United Kingdom on 17 December 2012 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
19 Jul 2012 | CH01 | Director's details changed for Russell Gardner on 19 July 2012 | |
19 Jul 2012 | CH03 | Secretary's details changed for Clare Louise Gardner on 19 July 2012 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2011 | AD01 | Registered office address changed from the Coach House 145 Church Lane East Aldershot Hampshire GU11 3ST on 10 October 2011 | |
24 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
17 Jul 2009 | 363a | Return made up to 22/04/09; full list of members | |
07 Jul 2009 | CERTNM | Company name changed parth packaging (uk) LIMITED\certificate issued on 07/07/09 | |
22 Apr 2008 | NEWINC | Incorporation |