Castleford
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(66 years after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Anthony Goldberg |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 37 Lyttelton Road London N2 0DQ |
Director Name | Mr Richard William Hart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Chestnuts Trout Lane Brooks Green Horsham West Sussex RH13 7JN |
Director Name | Mr William Jamieson More |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 15 The Deerings Harpenden Hertfordshire AL5 2PF |
Director Name | Mr Howard Solomon |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 East 72nd Street New York 10022 |
Director Name | Mr Raymond Thomas Stafford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 02 April 2014) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Grove Lodge Woodlands Park Blackrock Dublin Irish |
Secretary Name | Mr William Jamieson More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 15 The Deerings Harpenden Hertfordshire AL5 2PF |
Director Name | John Christopher Worth |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Forest Laboratories Uk Ltd Bourne Road Bexley Kent DA5 1NX |
Director Name | Mr Diarmuid Burke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1997(43 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 31 Dartmouth Square Dublin 6 Republic Of Ireland Irish |
Secretary Name | Andrew John Robertson Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(43 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Whiddon Valley Barnstaple North Devon EX32 8NS |
Director Name | Mr Michael McDonald |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2014(59 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 March 2015) |
Role | Finance Manager |
Country of Residence | Ireland |
Correspondence Address | Forest Laboratories Ireland Limited Clonsaugh Indu Coolock Dublin 17 Ireland |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2014(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Actavis Uk Ltd Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Ms Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2016) |
Role | Vp Uk & Ireland |
Country of Residence | England |
Correspondence Address | Actavis Uk Ltd Whiddon Valley Barnstaple Devon EX32 8NS |
Secretary Name | Mr Tom Nelligan |
---|---|
Status | Resigned |
Appointed | 01 June 2015(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | Whiddon Valley Barnstaple North Devon EX32 8NS |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(62 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple North Devon EX32 8NS |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Dean Michael Cooper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(62 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | forestlabs.com |
---|---|
Telephone | 01322 421800 |
Telephone region | Dartford |
Registered Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
532.6k at £1 | Pharmax Holding LTD 99.56% Redeemable Preference |
---|---|
21.5k at £0.1 | Pharmax Holding LTD 0.40% Deferred |
2.2k at £0.1 | Pharmax Holding LTD 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,029,160 |
Gross Profit | £17,583,527 |
Net Worth | -£3,205,217 |
Cash | £788,744 |
Current Liabilities | £34,067,804 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
9 October 1980 | Delivered on: 10 October 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pharmax buildings bourne road, and site of weir road title no:- sgl 134073 tog with all bldgs fixtures plant & machinery. Outstanding |
---|
21 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
21 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
7 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
24 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
9 November 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
29 April 2020 | Termination of appointment of Dean Michael Cooper as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
30 October 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
24 July 2018 | Resolutions
|
24 July 2018 | Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX on 24 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
20 February 2017 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
20 February 2017 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
29 February 2016 | Auditor's resignation (1 page) |
29 February 2016 | Auditor's resignation (1 page) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
3 December 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 November 2015 | Termination of appointment of Andrew John Robertson Livingstone as a secretary on 1 June 2015 (1 page) |
3 November 2015 | Termination of appointment of Andrew John Robertson Livingstone as a secretary on 1 June 2015 (1 page) |
3 November 2015 | Appointment of Mr Tom Nelligan as a secretary on 1 June 2015 (2 pages) |
3 November 2015 | Termination of appointment of Andrew John Robertson Livingstone as a secretary on 1 June 2015 (1 page) |
3 November 2015 | Appointment of Mr Tom Nelligan as a secretary on 1 June 2015 (2 pages) |
3 November 2015 | Appointment of Mr Tom Nelligan as a secretary on 1 June 2015 (2 pages) |
9 April 2015 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS United Kingdom to Whiddon Valley Barnstaple North Devon EX32 8NS on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS United Kingdom to Whiddon Valley Barnstaple North Devon EX32 8NS on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS United Kingdom to Whiddon Valley Barnstaple North Devon EX32 8NS on 9 April 2015 (1 page) |
30 March 2015 | Termination of appointment of Diarmuid Burke as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Diarmuid Burke as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Diarmuid Burke as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Michael Mcdonald as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Diarmuid Burke as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Michael Mcdonald as a director on 30 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL to Whiddon Valley Barnstaple Devon EX32 8NS on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL to Whiddon Valley Barnstaple Devon EX32 8NS on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL to Whiddon Valley Barnstaple Devon EX32 8NS on 4 March 2015 (1 page) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 December 2014 | Appointment of Ms Nadine Jakes as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Ms Sara Jayne Vincent as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Ms Nadine Jakes as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Ms Sara Jayne Vincent as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Ms Nadine Jakes as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Ms Sara Jayne Vincent as a director on 1 December 2014 (2 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (27 pages) |
17 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 May 2014 | Appointment of Mr Michael Mcdonald as a director (2 pages) |
2 May 2014 | Appointment of Mr Michael Mcdonald as a director (2 pages) |
1 May 2014 | Termination of appointment of Raymond Stafford as a director (1 page) |
1 May 2014 | Termination of appointment of Howard Solomon as a director (1 page) |
1 May 2014 | Termination of appointment of Howard Solomon as a director (1 page) |
1 May 2014 | Termination of appointment of Raymond Stafford as a director (1 page) |
18 February 2014 | Full accounts made up to 31 March 2013 (26 pages) |
18 February 2014 | Full accounts made up to 31 March 2013 (26 pages) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (26 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (26 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Secretary's details changed for Andrew John Robertson Livingstone on 18 December 2010 (1 page) |
10 January 2011 | Secretary's details changed for Andrew John Robertson Livingstone on 18 December 2010 (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr Howard Solomon on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Howard Solomon on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Howard Solomon on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Diarmuid Burke on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Diarmuid Burke on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Raymond Thomas Stafford on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Raymond Thomas Stafford on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Diarmuid Burke on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Raymond Thomas Stafford on 1 October 2009 (2 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from bourne road bexley kent DA5 1NX (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from bourne road bexley kent DA5 1NX (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
25 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
9 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
6 January 2005 | Return made up to 18/12/04; full list of members
|
6 January 2005 | Return made up to 18/12/04; full list of members
|
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
25 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
5 April 2002 | Company name changed pharmax LIMITED\certificate issued on 05/04/02 (2 pages) |
5 April 2002 | Company name changed pharmax LIMITED\certificate issued on 05/04/02 (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
25 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members
|
23 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members
|
30 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 December 1997 | Return made up to 18/12/97; full list of members
|
30 December 1997 | Return made up to 18/12/97; full list of members
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
22 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
19 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
19 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 September 1988 | New director appointed (2 pages) |
28 September 1988 | New director appointed (2 pages) |
8 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1987 | Director resigned (2 pages) |
3 October 1987 | Director resigned (2 pages) |
14 September 1987 | New director appointed (2 pages) |
14 September 1987 | New director appointed (2 pages) |
20 October 1986 | Return made up to 17/07/86; full list of members (5 pages) |
20 October 1986 | Return made up to 17/07/86; full list of members (5 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (3 pages) |
1 April 1966 | Company name changed\certificate issued on 01/04/66 (3 pages) |
9 June 1954 | Registered office changed on 09/06/54 from: registered office changed (4 pages) |
9 June 1954 | Registered office changed on 09/06/54 from: registered office changed (4 pages) |
3 May 1954 | Certificate of incorporation (1 page) |
3 May 1954 | Incorporation (15 pages) |
3 May 1954 | Certificate of incorporation (1 page) |
3 May 1954 | Incorporation (15 pages) |
3 May 1954 | Incorporation (15 pages) |
3 May 1954 | Incorporation (15 pages) |