ALPHARMAXIM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Termination of appointment of Nancy Merrick as a director on 2025-08-20 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Change of details for Mr William John Hind as a person with significant control on 2021-05-10 |
01/07/211 July 2021 | Change of details for Mr William John Hind as a person with significant control on 2021-05-10 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL MORRISON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 13/08/18 STATEMENT OF CAPITAL GBP 200.00 |
29/08/1829 August 2018 | ADOPT ARTICLES 13/08/2018 |
28/08/1828 August 2018 | DIRECTOR APPOINTED MS NANCY MERRICK |
28/08/1828 August 2018 | DIRECTOR APPOINTED MR NEIL JOHN MORRISON |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
05/03/185 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
21/02/1721 February 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/06/1516 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, DIRECTOR NANCY MERRICK |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, DIRECTOR NANCY MERRICK |
23/06/1423 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/06/1324 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA PRICE / 02/04/2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA PRICE / 02/04/2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA PRICE / 02/04/2013 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/06/1218 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/06/1115 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR LESLEY JACQUES |
18/06/1018 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JACQUES / 13/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NANCY MERRICK / 13/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HIND / 13/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PRICE / 13/06/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELDER |
01/09/091 September 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | LOCATION OF REGISTER OF MEMBERS |
01/09/091 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JACQUES / 01/09/2009 |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/02/091 February 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/02/091 February 2009 | VARYING SHARE RIGHTS AND NAMES |
01/02/091 February 2009 | S-DIV |
07/11/087 November 2008 | LOCATION OF REGISTER OF MEMBERS |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 10 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB |
02/07/082 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: C/O P K F SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR |
21/07/0621 July 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 |
21/07/0621 July 2006 | ART 7.1-7.4 DIS-SEC 8O 30/11/05 |
21/07/0621 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | DIRECTOR RESIGNED |
04/07/054 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/07/051 July 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/05/0516 May 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/07/0422 July 2004 | NEW SECRETARY APPOINTED |
22/07/0422 July 2004 | SECRETARY RESIGNED |
22/06/0422 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | NEW SECRETARY APPOINTED |
01/04/041 April 2004 | SECRETARY RESIGNED |
01/02/041 February 2004 | REGISTERED OFFICE CHANGED ON 01/02/04 FROM: SPRING COURT SPRING ROAD HALE CHESHIRE WA14 2JQ |
29/12/0329 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/12/0329 December 2003 | REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 142 RUSHGREEN ROAD LYMM CHESHIRE WA13 9QW |
20/08/0320 August 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | NEW SECRETARY APPOINTED |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | NEW DIRECTOR APPOINTED |
21/03/0221 March 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 |
04/01/024 January 2002 | SECRETARY RESIGNED |
04/01/024 January 2002 | NEW SECRETARY APPOINTED |
13/12/0113 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/016 December 2001 | NEW DIRECTOR APPOINTED |
03/12/013 December 2001 | NEW DIRECTOR APPOINTED |
24/11/0124 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/011 November 2001 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: BANK CHAMBERS WORSLEY ROAD SWINTON MANCHESTER M27 0FW |
31/10/0131 October 2001 | DIRECTOR RESIGNED |
31/10/0131 October 2001 | S386 DISP APP AUDS 18/06/01 |
31/10/0131 October 2001 | S366A DISP HOLDING AGM 18/06/01 |
31/10/0131 October 2001 | NEW DIRECTOR APPOINTED |
31/10/0131 October 2001 | SECRETARY RESIGNED |
31/10/0131 October 2001 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
10/09/0110 September 2001 | NEW SECRETARY APPOINTED |
18/06/0118 June 2001 | COMPANY NAME CHANGED HIND PHARMACEUTICAL COMMUNICATIO NS LIMITED CERTIFICATE ISSUED ON 18/06/01 |
13/06/0113 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company