- Company Overview for PMC PHARMACEUTICALS LTD (08561202)
- Filing history for PMC PHARMACEUTICALS LTD (08561202)
- People for PMC PHARMACEUTICALS LTD (08561202)
- Charges for PMC PHARMACEUTICALS LTD (08561202)
- More for PMC PHARMACEUTICALS LTD (08561202)
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
|
|
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
|
|
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
|
|
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Jun 2013 | NEWINC | Incorporation |