PHARMTEC INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | NI038060 |
Category | Private Limited Company |
Incorporated | 07 Mar 2000 |
Age | 24 years, 2 months, 24 days |
Jurisdiction | Northern Ireland |
Dissolution | 02 Nov 2023 |
Years | 6 months, 29 days |
SUMMARY
PHARMTEC INTERNATIONAL LIMITED is an dissolved private limited company with number NI038060. It was incorporated 24 years, 2 months, 24 days ago, on 07 March 2000 and it was dissolved 6 months, 29 days ago, on 02 November 2023. The company address is 1a Trench Road, Mallusk, BT36 4TY, Antrim.
Company Fillings
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 02 Aug 2023
Category: Insolvency
Type: 4.73(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 05 Jun 2023
Action Date: 28 Mar 2023
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2023-03-28
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 05 Apr 2022
Action Date: 28 Mar 2022
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2022-03-28
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 28 Dec 2021
Action Date: 28 Mar 2021
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2021-03-28
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 06 May 2020
Action Date: 28 Mar 2020
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2020-03-28
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 03 Mar 2020
Action Date: 28 Mar 2019
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Liquidation statement of affairs northern ireland
Date: 24 Apr 2018
Category: Insolvency
Type: 4.21(NI)
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
New address: 1a Trench Road Mallusk Antrim BT36 4TY
Old address: 1a Trench Road Mallusk Newtownabbey County Antrim BT36 4TY
Change date: 2018-04-16
Documents
Liquidation appointment of liquidator
Date: 16 Apr 2018
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 16 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr Gerald Robert Mcgladery
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type dormant
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type dormant
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Margaret Eleanor Mcgladery
Documents
Termination secretary company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerard Mcgladery
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mcgradery
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Change registered office address company with date old address
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Address
Type: AD01
Old address: 1a Trench Road Mallusk Belfast BT36 4TU
Change date: 2012-03-22
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Accounts with accounts type dormant
Date: 31 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 24 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Johnston Mcgradery
Change date: 2010-03-29
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Robert Mcgladery
Change date: 2010-03-29
Documents
Accounts with accounts type small
Date: 13 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 07/03/09 annual return shuttle
Documents
Legacy
Date: 08 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 371SR(NI)
Description: 07/03/08
Documents
Legacy
Date: 09 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 07/03/07 annual return shuttle
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 07/03/06 annual return shuttle
Documents
Legacy
Date: 29 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 16 Apr 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Apr 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 07/03/04 annual return shuttle
Documents
Legacy
Date: 08 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 23 Oct 2003
Category: Accounts
Type: 252(NI)
Description: Notice of ints outside uk
Documents
Legacy
Date: 20 Mar 2003
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 07/03/03 annual return shuttle
Documents
Legacy
Date: 04 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 07/03/02 annual return shuttle
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Jan 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 04 May 2001
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 371S(NI)
Description: 07/03/01 annual return shuttle
Documents
Resolution
Date: 17 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 2000
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Apr 2000
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 13 Apr 2000
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 07 Mar 2000
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 07 Mar 2000
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 07 Mar 2000
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 07 Mar 2000
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
10 WESTON CLOSE,COULSDON,CR5 1BX
Number: | 11598112 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CAROLINA WAY,SALFORD,M50 2ZY
Number: | 05355316 |
Status: | ACTIVE |
Category: | Private Limited Company |
JD HIBBERT CONSTRUCTION LIMITED
2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 11443331 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 RAYMEAD,LONDON,NW4 1SU
Number: | 08603325 |
Status: | ACTIVE |
Category: | Private Limited Company |
R2R TRAINING BIRMINGHAM LIMITED
78 ALCESTER ROAD,BIRMINGHAM,B13 8BB
Number: | 11955883 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08184634 |
Status: | ACTIVE |
Category: | Private Limited Company |