OPARON PHARMA LIMITED

03426236
24 CONDUIT PLACE LONDON W2 1EP

Documents

Documents
Date Category Description Pages
05 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
05 Feb 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
06 Feb 2013 officers Appointment of director (Mrs Maxine Lace) 2 Buy now
06 Feb 2013 officers Termination of appointment of director (Samantha Radcliffe) 1 Buy now
28 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Dec 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
27 Dec 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Dec 2012 resolution Resolution 1 Buy now
03 Sep 2012 accounts Annual Accounts 13 Buy now
28 Aug 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 officers Appointment of director (Miss Samantha Jasmin Radcliffe) 2 Buy now
08 Aug 2012 officers Termination of appointment of director (Bryan Moyer) 1 Buy now
22 Feb 2012 officers Termination of appointment of director (Andrew Dawson) 1 Buy now
25 Jan 2012 officers Termination of appointment of director (Maria Patterson) 1 Buy now
25 Jan 2012 officers Termination of appointment of director (Andrew Dawson) 1 Buy now
25 Jan 2012 officers Appointment of director (Mr Andrew Mackenzie Dawson) 2 Buy now
25 Jan 2012 officers Appointment of director (Mr Bryan Paul Moyer) 2 Buy now
21 Sep 2011 accounts Annual Accounts 13 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
09 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2010 officers Termination of appointment of secretary (Higham Corporate Services Limited) 1 Buy now
14 Oct 2010 officers Appointment of corporate secretary (Higham Nominees Limited) 2 Buy now
29 Sep 2010 accounts Annual Accounts 13 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Higham Corporate Services Limited) 2 Buy now
07 Sep 2010 officers Change of particulars for corporate director (Trinity Applied Technology Limited) 2 Buy now
26 Aug 2010 officers Appointment of director (Mr Andrew Mackenzie Dawson) 2 Buy now
26 Aug 2010 officers Appointment of director (Mrs Maria Bernadette Patterson) 2 Buy now
26 Aug 2010 officers Termination of appointment of director (Jamie Crellin) 1 Buy now
07 Dec 2009 accounts Annual Accounts 13 Buy now
02 Sep 2009 annual-return Return made up to 28/08/09; full list of members 3 Buy now
26 Jan 2009 officers Director's change of particulars / jamie crellin / 16/01/2009 1 Buy now
02 Oct 2008 officers Appointment terminated director brian delaney 1 Buy now
02 Oct 2008 officers Director appointed jamie crellin 1 Buy now
18 Sep 2008 accounts Annual Accounts 13 Buy now
01 Sep 2008 annual-return Return made up to 28/08/08; full list of members 3 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
26 Sep 2007 accounts Annual Accounts 14 Buy now
18 Sep 2007 annual-return Return made up to 28/08/07; no change of members 6 Buy now
06 Nov 2006 accounts Annual Accounts 14 Buy now
02 Oct 2006 annual-return Return made up to 28/08/06; full list of members 6 Buy now
04 Nov 2005 accounts Annual Accounts 13 Buy now
13 Oct 2005 annual-return Return made up to 28/08/05; full list of members 6 Buy now
26 Oct 2004 accounts Annual Accounts 13 Buy now
13 Sep 2004 annual-return Return made up to 28/08/04; full list of members 8 Buy now
17 Nov 2003 accounts Annual Accounts 10 Buy now
04 Sep 2003 annual-return Return made up to 28/08/03; full list of members 6 Buy now
28 Nov 2002 annual-return Return made up to 28/08/02; full list of members; amend 6 Buy now
05 Nov 2002 accounts Annual Accounts 10 Buy now
02 Sep 2002 annual-return Return made up to 28/08/02; full list of members 6 Buy now
26 Oct 2001 accounts Annual Accounts 11 Buy now
14 Sep 2001 annual-return Return made up to 28/08/01; full list of members 6 Buy now
12 Oct 2000 address Registered office changed on 12/10/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZA 1 Buy now
07 Sep 2000 accounts Annual Accounts 11 Buy now
31 Aug 2000 annual-return Return made up to 28/08/00; full list of members 6 Buy now
07 Feb 2000 address Registered office changed on 07/02/00 from: somerset house temple street birmingham B2 5DN 1 Buy now
07 Sep 1999 annual-return Return made up to 28/08/99; no change of members 4 Buy now
28 Jul 1999 accounts Amended Accounts 11 Buy now
06 Jul 1999 accounts Annual Accounts 11 Buy now
02 Dec 1998 address Registered office changed on 02/12/98 from: po box 35 1 admirals close fawley southampton hampshire SO45 1FQ 1 Buy now
02 Dec 1998 officers Director resigned 1 Buy now
02 Sep 1998 annual-return Return made up to 28/08/98; full list of members 6 Buy now
06 Jul 1998 accounts Accounting reference date extended from 31/08/98 to 31/12/98 1 Buy now
28 Oct 1997 officers New director appointed 2 Buy now
20 Oct 1997 capital Ad 14/10/97--------- £ si 2998@1=2998 £ ic 2/3000 2 Buy now
04 Sep 1997 officers New secretary appointed 2 Buy now
04 Sep 1997 officers New director appointed 2 Buy now
02 Sep 1997 capital Ad 28/08/97--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Sep 1997 address Registered office changed on 02/09/97 from: somerset house temple street birmingham B2 5DN 1 Buy now
02 Sep 1997 officers Secretary resigned 1 Buy now
02 Sep 1997 officers Director resigned 1 Buy now
28 Aug 1997 incorporation Incorporation Company 12 Buy now