- Company Overview for PIRAMAL HEALTHCARE UK LIMITED (05370591)
- Filing history for PIRAMAL HEALTHCARE UK LIMITED (05370591)
- People for PIRAMAL HEALTHCARE UK LIMITED (05370591)
- Charges for PIRAMAL HEALTHCARE UK LIMITED (05370591)
- More for PIRAMAL HEALTHCARE UK LIMITED (05370591)
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 Feb 2012 | TM02 | Termination of appointment of Narayanaswamy Santhanam as a secretary | |
01 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Sep 2010 | AD02 | Register inspection address has been changed | |
23 Sep 2010 | CH01 | Director's details changed for Nandini Piramal on 1 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Narayanaswamy Santhanam on 1 September 2010 | |
23 Sep 2010 | CH03 | Secretary's details changed for Narayanaswamy Santhanam on 1 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Ajay Piramal on 1 September 2010 | |
10 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Jul 2010 | MISC | Auditors resignation | |
04 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
10 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 | |
12 Jan 2010 | CH03 | Secretary's details changed for Narayanaswamy Santhanam on 1 April 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Narayanaswamy Santhanam on 1 April 2009 | |
12 Jan 2010 | AP01 | Appointment of Nandini Piramal as a director | |
18 Mar 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
28 Nov 2008 | CERTNM | Company name changed npil pharmaceuticals (uk) LIMITED\certificate issued on 28/11/08 | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from npil pharma business centre po box 521 leeds road huddersfield west yorkshire HD1 9GA | |
14 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
19 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
02 Feb 2008 | 288a | New director appointed | |
18 Dec 2007 | 288b | Director resigned |