CENTRAL PHARMACEUTICALS (UK) LIMITED

04786240
3 FIELD COURT LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
12 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jun 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
13 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Nov 2017 resolution Resolution 1 Buy now
11 Aug 2017 officers Termination of appointment of secretary (Stp Registrars Limited) 1 Buy now
11 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2017 officers Change of particulars for director (Mr Hitesh Kothari) 2 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2016 accounts Annual Accounts 10 Buy now
18 Jul 2016 annual-return Annual Return 7 Buy now
18 Jul 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Jul 2016 officers Change of particulars for corporate secretary (Stp Registrars Limited) 1 Buy now
08 Oct 2015 accounts Annual Accounts 12 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 13 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 12 Buy now
17 Jul 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 12 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 address Change Sail Address Company With Old Address 1 Buy now
21 Nov 2011 officers Termination of appointment of secretary (Crescent Hill Limited) 2 Buy now
21 Nov 2011 officers Appointment of corporate secretary (Stp Registrars Limited) 3 Buy now
16 Sep 2011 accounts Annual Accounts 12 Buy now
19 Jul 2011 address Move Registers To Sail Company 2 Buy now
19 Jul 2011 annual-return Annual Return 14 Buy now
07 Jul 2011 address Change Sail Address Company 2 Buy now
24 Sep 2010 accounts Annual Accounts 11 Buy now
12 Jul 2010 annual-return Annual Return 14 Buy now
03 Nov 2009 accounts Annual Accounts 12 Buy now
26 Jun 2009 annual-return Return made up to 04/06/09; full list of members 8 Buy now
25 Sep 2008 accounts Annual Accounts 11 Buy now
07 Aug 2008 annual-return Return made up to 02/07/08; no change of members 4 Buy now
01 Dec 2007 address Registered office changed on 01/12/07 from: 71 hillgrove business park nazeing road nazeing essex EN9 2HB 1 Buy now
12 Jul 2007 annual-return Return made up to 04/06/07; no change of members 6 Buy now
22 May 2007 accounts Annual Accounts 12 Buy now
09 Nov 2006 address Location of register of members 1 Buy now
09 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2006 accounts Annual Accounts 15 Buy now
21 Jul 2006 annual-return Return made up to 04/06/06; full list of members 8 Buy now
05 Jun 2006 officers Secretary resigned 1 Buy now
05 Jun 2006 officers New secretary appointed 2 Buy now
23 May 2006 officers Director resigned 1 Buy now
23 May 2006 officers Director resigned 1 Buy now
23 May 2006 officers Secretary resigned 1 Buy now
23 May 2006 officers Director resigned 1 Buy now
23 May 2006 officers New secretary appointed 1 Buy now
19 May 2006 officers Director resigned 1 Buy now
11 Nov 2005 accounts Annual Accounts 7 Buy now
06 Jul 2005 annual-return Return made up to 04/06/05; full list of members 8 Buy now
27 Oct 2004 accounts Annual Accounts 12 Buy now
28 Jun 2004 annual-return Return made up to 04/06/04; full list of members 8 Buy now
21 May 2004 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
16 Feb 2004 capital Ad 04/06/03-31/01/04 £ si 10000@1=10000 £ ic 1/10001 2 Buy now
13 Aug 2003 officers Secretary resigned 1 Buy now
13 Aug 2003 officers Director resigned 1 Buy now
13 Aug 2003 officers New director appointed 2 Buy now
13 Aug 2003 officers New director appointed 2 Buy now
13 Aug 2003 officers New director appointed 2 Buy now
13 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
13 Aug 2003 officers New director appointed 2 Buy now
12 Jun 2003 incorporation Memorandum Articles 12 Buy now
12 Jun 2003 resolution Resolution 1 Buy now
04 Jun 2003 incorporation Incorporation Company 16 Buy now