- 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) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
08 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | MR01 | Registration of charge 041237950007 | |
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Aug 2012 | AD01 | Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 10 August 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Mar 2011 | TM02 | Termination of appointment of Janice Tickle as a secretary | |
02 Feb 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Stephen Tickle on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for William Michael Gould on 16 December 2009 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jan 2009 | 363a | Return made up to 12/12/08; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2006 |