Advanced company searchLink opens in new window

PMC PHARMACEUTICALS LTD

Company number 08561202

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2017 DS01 Application to strike the company off the register
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
16 Jun 2017 TM01 Termination of appointment of Paul Mccourt as a director on 17 January 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 MR04 Satisfaction of charge 085612020002 in full
14 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
14 Jun 2016 CH01 Director's details changed for Mr Alexander Holliday on 2 January 2016
09 Jan 2016 MR01 Registration of charge 085612020003, created on 7 January 2016
09 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
04 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 4
16 Apr 2015 MR01 Registration of charge 085612020002, created on 16 April 2015
27 Mar 2015 AD01 Registered office address changed from Halton Grange Wall Hexham Northumberland NE46 4EE to 6 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 27 March 2015
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Nov 2014 AP01 Appointment of Paul Mccourt as a director on 7 November 2014
18 Nov 2014 AP01 Appointment of Mr Paul Healey as a director on 7 November 2014
18 Nov 2014 AP01 Appointment of Mr Roger Graham Pilsbury as a director on 7 November 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 4
18 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2014 MR01 Registration of charge 085612020001, created on 7 November 2014
30 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
07 Jun 2013 NEWINC Incorporation