- Company Overview for NUPHARM LABORATORIES LIMITED (04123795)
- Filing history for NUPHARM LABORATORIES LIMITED (04123795)
- People for NUPHARM LABORATORIES LIMITED (04123795)
- Charges for NUPHARM LABORATORIES LIMITED (04123795)
- Insolvency for NUPHARM LABORATORIES LIMITED (04123795)
- More for NUPHARM LABORATORIES LIMITED (04123795)
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) |
---|---|---|---|
22 Feb 2016 | TM01 | Termination of appointment of Craig Robert Swinhoe as a director on 1 December 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Michael Denis Barker as a director on 1 December 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Andrew John Scaife as a director on 1 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
06 Oct 2015 | AP01 | Appointment of Mr Brian James Fisher as a director on 6 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr David Alan Sanson as a director on 16 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Craig Robert Swinhoe as a director on 16 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Andrew Gordon Trouton as a director on 16 September 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Michael Denis Barker as a director on 14 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Andrew Paul Matthews as a director on 14 August 2015 | |
07 Aug 2015 | MR04 | Satisfaction of charge 5 in full | |
07 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
27 Jul 2015 | MR01 | Registration of charge 041237950008, created on 13 July 2015 | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2015 | MR04 | Satisfaction of charge 041237950007 in full | |
15 Jul 2015 | AD01 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE to Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA on 15 July 2015 | |
14 Jul 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 January 2016 | |
14 Jul 2015 | TM01 | Termination of appointment of Stephen Tickle as a director on 13 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Martin John Such as a director on 13 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Andrew John Scaife as a director on 13 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of William Michael Gould as a director on 13 July 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | MR04 | Satisfaction of charge 3 in full | |
13 May 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|