Advanced company searchLink opens in new window

NK PHARM HOLDINGS LIMITED

Company number 06954508

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)
31 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 AR01 Annual return made up to 7 July 2012 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Oct 2011 AP01 Appointment of Anthony Golombeck as a director
17 Oct 2011 AP01 Appointment of Marshall Glynn as a director
17 Oct 2011 TM01 Termination of appointment of Christopher Bakes as a director
17 Oct 2011 TM01 Termination of appointment of David Holdsworth as a director
17 Oct 2011 AD01 Registered office address changed from 10 Church Lane Chapel Thorpe Wakefield West Yorkshire WK4 3JF on 17 October 2011
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
31 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
14 Sep 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr David James Holdsworth on 30 June 2010
14 Sep 2010 CH01 Director's details changed for Mr Christopher David Bakes on 30 June 2010
22 Jan 2010 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 444
15 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association