Advanced company searchLink opens in new window

INYX PHARMA LIMITED

Company number 04573515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 4.68 Liquidators' statement of receipts and payments to 26 April 2013
08 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2013 4.68 Liquidators' statement of receipts and payments to 23 December 2012
23 Jul 2012 4.68 Liquidators' statement of receipts and payments to 23 June 2012
24 Jan 2012 4.68 Liquidators' statement of receipts and payments to 23 December 2011
28 Jul 2011 4.68 Liquidators' statement of receipts and payments to 23 June 2011
27 Jan 2011 4.68 Liquidators' statement of receipts and payments to 23 December 2010
06 Jan 2011 600 Appointment of a voluntary liquidator
06 Jan 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
06 Jan 2011 4.40 Notice of ceasing to act as a voluntary liquidator
16 Jul 2010 4.68 Liquidators' statement of receipts and payments to 23 June 2010
26 Jan 2010 4.68 Liquidators' statement of receipts and payments to 23 December 2009
28 Jul 2009 4.68 Liquidators' statement of receipts and payments to 23 June 2009
08 Jul 2008 600 Appointment of a voluntary liquidator
24 Jun 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Jan 2008 2.24B Administrator's progress report
22 Sep 2007 2.26B Amended certificate of constitution of creditors' committee
08 Sep 2007 2.23B Result of meeting of creditors
14 Aug 2007 2.17B Statement of administrator's proposal
25 Jul 2007 287 Registered office changed on 25/07/07 from: innovation house 6 seymour court manor park runcorn cheshire WA7 1SY
09 Jul 2007 2.12B Appointment of an administrator
14 Dec 2006 AA Full accounts made up to 31 December 2005
07 Nov 2006 363a Return made up to 25/10/06; full list of members
07 Nov 2006 288c Director's particulars changed