Advanced company searchLink opens in new window

CMG PHARMCO LIMITED

Company number 07007157

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
15 Dec 2010 TM01 Termination of appointment of Katherine Holmes as a director
15 Dec 2010 TM01 Termination of appointment of Alex Docton as a director
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 6
20 Sep 2010 AD01 Registered office address changed from Capital Building Hilltop Heights London Road Carlisle Cumbria CA1 2NS on 20 September 2010
20 Sep 2010 AP01 Appointment of Dr Graeme Peter Adam as a director
20 Sep 2010 AP03 Appointment of Mr Alastair David Richards as a secretary
20 Sep 2010 TM01 Termination of appointment of Nicholas Wigmore as a director
15 Dec 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 March 2010
02 Sep 2009 NEWINC Incorporation