GLOUCESTER PHARMACEUTICALS LIMITED

06422107
LODGE FARM BARN ELVETHAM PARK ESTATE FLEET ROAD HARTLEY WINTNEY HAMPSHIRE RG27 8AS

Documents

Documents
Date Category Description Pages
30 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
17 Mar 2011 accounts Annual Accounts 6 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
09 Nov 2010 officers Change of particulars for director (Dr Jean Carol Nichols) 2 Buy now
09 Nov 2010 officers Change of particulars for director (Martin Aaron Vogelbaum) 2 Buy now
09 Nov 2010 officers Change of particulars for director (Dr Alan Burton Colowick) 2 Buy now
29 Dec 2009 accounts Annual Accounts 4 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 annual-return Annual Return 5 Buy now
19 Feb 2009 accounts Annual Accounts 4 Buy now
19 Dec 2008 annual-return Return made up to 08/11/08; full list of members 4 Buy now
08 Apr 2008 officers Director and secretary appointed dr jean carol nichols 2 Buy now
08 Apr 2008 officers Appointment Terminated Director and Secretary john mcbride 1 Buy now
08 Apr 2008 officers Director appointed dr alan burton colowick 2 Buy now
19 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
13 Nov 2007 resolution Resolution 9 Buy now
13 Nov 2007 accounts Accounting reference date shortened from 30/11/08 to 30/09/08 1 Buy now
13 Nov 2007 address Location of register of members 1 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
08 Nov 2007 incorporation Incorporation Company 17 Buy now