Propharm Uk Ltd

04633046
58 Ennerdale Avenue HA7 2LD

Documents

Documents
Date Category Description Pages
15 Jun 2010 gazette Gazette Dissolved Voluntary 1 Buy now
02 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
18 Feb 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
21 Jan 2010 accounts Annual Accounts 1 Buy now
04 Feb 2009 officers Secretary's Change of Particulars / kirti shah / 03/02/2009 / Date of Birth was: 25-Oct-1965, now: 01-Jan-1965; HouseName/Number was: , now: 58; Street was: 58 ennerdale avenue, now: ennerdale avenue 1 Buy now
04 Feb 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
10 Nov 2008 accounts Annual Accounts 1 Buy now
04 Feb 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
27 Nov 2007 accounts Annual Accounts 1 Buy now
16 Jan 2007 annual-return Return made up to 10/01/07; full list of members 2 Buy now
14 Feb 2006 accounts Annual Accounts 1 Buy now
26 Jan 2006 annual-return Return made up to 10/01/06; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 1 Buy now
10 Jan 2005 annual-return Return made up to 10/01/05; full list of members 6 Buy now
22 Sep 2004 accounts Annual Accounts 1 Buy now
20 Jan 2004 annual-return Return made up to 10/01/04; full list of members 6 Buy now
23 Aug 2003 officers New director appointed 2 Buy now
23 Aug 2003 officers New secretary appointed 2 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
10 Jan 2003 incorporation Incorporation Company 10 Buy now