- Company Overview for NEWCO PHARMA LIMITED (SC057293)
- Filing history for NEWCO PHARMA LIMITED (SC057293)
- People for NEWCO PHARMA LIMITED (SC057293)
- Charges for NEWCO PHARMA LIMITED (SC057293)
- More for NEWCO PHARMA LIMITED (SC057293)
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) |
---|---|---|---|
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Nov 2013 | MR04 | Satisfaction of charge 8 in full | |
20 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
20 Nov 2013 | MR04 | Satisfaction of charge 7 in full | |
21 Oct 2013 | AR01 | Annual return made up to 23 September 2013 with full list of shareholders | |
19 Jun 2013 | CERTNM |
Company name changed strathclyde (pharmaceuticals) LIMITED\certificate issued on 19/06/13
|
|
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
12 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
23 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
21 Dec 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
03 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
03 Oct 2011 | CH01 | Director's details changed for Mr John Cochrane on 1 September 2011 | |
03 Oct 2011 | CH01 | Director's details changed for Mr Donald Hume Munro on 1 September 2011 | |
15 Sep 2011 | 466(Scot) | Alterations to floating charge 6 | |
10 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
28 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
24 Sep 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
06 Sep 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
02 Feb 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
02 Dec 2009 | AP01 | Appointment of Mrs Shirley Agnes Gorrell as a director | |
20 Nov 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
10 Nov 2009 | AD01 | Registered office address changed from 3 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 10 November 2009 |