PHARMCOM ENGINEERING LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/12/1715 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1316 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1217 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANITA WILSON

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT WILSON / 15/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 26 FOLLY HALL ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1TN

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 26 FOLLY HALL ROAD, TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1TN

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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