PHARMA TECHNOLOGIES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-04 View Report
Gazette. Gazette notice voluntary. 2021-02-16 View Report
Dissolution. Dissolution application strike off company. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Officers. Officer name: Mr David Richard Sharples. Change date: 2019-09-10. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Address. Change date: 2019-06-11. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Old address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom. 2019-06-11 View Report
Accounts. Accounts type total exemption full. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Accounts. Accounts type total exemption small. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Change account reference date company current extended. 2016-11-09 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Officers. Appointment date: 2015-11-02. Officer name: Mr Andrew Paul Green. 2016-04-01 View Report
Incorporation. Capital: GBP 100 2015-11-02 View Report