MARCH PHARMACEUTICALS LIMITED

Unit 16 Trade City Avro Way Unit 16 Trade City Avro Way, Weybridge, KT13 0YF, Surrey
StatusDISSOLVED
Company No.05130309
CategoryPrivate Limited Company
Incorporated18 May 2004
Age20 years, 25 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 4 months, 4 days

SUMMARY

MARCH PHARMACEUTICALS LIMITED is an dissolved private limited company with number 05130309. It was incorporated 20 years, 25 days ago, on 18 May 2004 and it was dissolved 13 years, 4 months, 4 days ago, on 08 February 2011. The company address is Unit 16 Trade City Avro Way Unit 16 Trade City Avro Way, Weybridge, KT13 0YF, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Derringtons Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Wade

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from 8-10 new fetter lane london EC4A 1RS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed john leonard wade

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 09/01/07 from: 23A high road byfleet surrey KT14 7QH

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 16/11/06 from: emerald house east street epsom surrey KT17 1HS

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed special pharmaceuticals internat ional LIMITED\certificate issued on 20/12/05

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 17 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/01/05

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 18/08/04 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

300 AGENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11124643
Status:ACTIVE
Category:Private Limited Company

CHECKNIX LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11524529
Status:ACTIVE
Category:Private Limited Company

GALLOWS HCW LTD

SHEFIK KQIKU,ROMFORD,RM3 0LL

Number:08359115
Status:ACTIVE
Category:Private Limited Company

GRASSO PARKER GREEN LLP

G.P.G. HOUSE,WOLVERTON MILL MILTON KEYNES,MK12 5TW

Number:OC318347
Status:ACTIVE
Category:Limited Liability Partnership

RAZVAN-RZV LTD

UNIT 11 BROADGATE HOUSE,SPALDING,PE11 2AF

Number:11675018
Status:ACTIVE
Category:Private Limited Company

SB LONDON INVESTMENTS LIMITED

QUANTUM HOUSE, 22-24 RED LION COURT,LONDON,EC4A 3EB

Number:10581882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source