- Company Overview for CROSSPHARMA LIMITED (NI020748)
- Filing history for CROSSPHARMA LIMITED (NI020748)
- People for CROSSPHARMA LIMITED (NI020748)
- Charges for CROSSPHARMA LIMITED (NI020748)
- More for CROSSPHARMA LIMITED (NI020748)
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) |
---|---|---|---|
27 Mar 2015 | AP03 | Appointment of Mrs Evelyn Gore-Strachan as a secretary on 30 June 2014 | |
27 Mar 2015 | TM01 | Termination of appointment of Philip John Wright as a director on 30 June 2014 | |
27 Mar 2015 | TM02 | Termination of appointment of Philip John Wright as a secretary on 30 June 2014 | |
15 Dec 2014 | AUD | Auditor's resignation | |
14 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH01 | Director's details changed for James Hanlon on 1 October 2009 | |
19 May 2014 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 19 May 2014 | |
19 May 2014 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland on 19 May 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 6 February 2014 | |
11 Nov 2013 | TM01 | Termination of appointment of Peter Ballard as a director | |
07 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-21
|
|
21 May 2013 | CH01 | Director's details changed for Peter Gavin Ballard on 20 May 2013 | |
15 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
18 Oct 2011 | MISC | Resignation of auditors | |
03 May 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
10 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Sep 2010 | AD01 | Registered office address changed from 20 Duncrue Road Belfast BT3 9BP on 9 September 2010 | |
24 May 2010 | TM01 | Termination of appointment of Martin Gallagher as a director | |
21 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
21 May 2010 | CH03 | Secretary's details changed for Philip John Wright on 22 April 2010 | |
15 Oct 2009 | AA | Full accounts made up to 31 December 2008 |