- Company Overview for NORSEPHARM LIMITED (SC354920)
- Filing history for NORSEPHARM LIMITED (SC354920)
- People for NORSEPHARM LIMITED (SC354920)
- Charges for NORSEPHARM LIMITED (SC354920)
- More for NORSEPHARM LIMITED (SC354920)
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 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | SH08 | Change of share class name or designation | |
19 Mar 2014 | SH02 | Sub-division of shares on 3 April 2013 | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | MR01 |
Registration of charge 3549200003
|
|
11 May 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
04 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from Clumly Greenfield Place Lerwick Shetland ZE1 0AQ Scotland on 24 March 2011 | |
23 Aug 2010 | AP01 | Appointment of Mr Torquil Clyde as a director | |
09 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Alexander James Johnson on 8 March 2010 | |
08 Mar 2010 | AD01 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 40 Torphichen Street Edinburgh EH3 8JB on 8 March 2010 | |
27 Mar 2009 | 288a | Director appointed alexander james johnson | |
27 Mar 2009 | 288b | Appointment terminated director kenneth burnie long | |
11 Feb 2009 | NEWINC | Incorporation |