PHARMCOM ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
22/06/2322 June 2023 | Application to strike the company off the register |
29/05/2329 May 2023 | Total exemption full accounts made up to 2022-08-31 |
29/05/2329 May 2023 | Previous accounting period shortened from 2022-09-30 to 2022-08-31 |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/06/2111 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
12/03/2012 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
15/12/1715 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/03/1316 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/03/1217 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ANITA WILSON |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT WILSON / 15/03/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | NEW SECRETARY APPOINTED |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
28/11/0728 November 2007 | SECRETARY RESIGNED |
30/10/0730 October 2007 | SECRETARY'S PARTICULARS CHANGED |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 26 FOLLY HALL ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1TN |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 26 FOLLY HALL ROAD, TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1TN |
19/03/0719 March 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
19/03/0719 March 2007 | NEW SECRETARY APPOINTED |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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