- Company Overview for AMDIPHARM MERCURY UK LIMITED (08169596)
- Filing history for AMDIPHARM MERCURY UK LIMITED (08169596)
- People for AMDIPHARM MERCURY UK LIMITED (08169596)
- Charges for AMDIPHARM MERCURY UK LIMITED (08169596)
- More for AMDIPHARM MERCURY UK LIMITED (08169596)
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 Sep 2018 | MR04 | Satisfaction of charge 081695960005 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 081695960008 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 081695960007 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 081695960006 in full | |
13 Sep 2018 | MR01 | Registration of charge 081695960009, created on 6 September 2018 | |
13 Sep 2018 | MR01 | Registration of charge 081695960010, created on 6 September 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
10 Aug 2018 | PSC02 | Notification of Amdipharm Mercury Holdco Uk Limited as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 August 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Vikram Laxman Kamath on 10 July 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Graeme Neville Duncan as a director on 8 March 2018 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
04 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
06 Jan 2017 | AP03 | Appointment of Mr David Richard Williams as a secretary on 31 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Vikram Laxman Kamath as a director on 31 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016 | |
05 Jan 2017 | TM02 | Termination of appointment of Robert Sully as a secretary on 31 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of John Beighton as a director on 31 December 2016 | |
04 Nov 2016 | MR01 | Registration of charge 081695960008, created on 28 October 2016 | |
02 Nov 2016 | MR01 | Registration of charge 081695960007, created on 28 October 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
11 Feb 2016 | MA | Memorandum and Articles of Association |