GRAMPIAN PHARMACEUTICALS (NZ) LIMITED

C/O Price Waterhouse Coopers C/O Price Waterhouse Coopers, 11-17 Church Street, Wellington, New Zealand
StatusCONVERTED-CLOSED
Company No.SF000787
Category
Incorporated08 Jun 1999
Age24 years, 11 months, 13 days
JurisdictionUnited Kingdom
Dissolution11 Jun 2014
Years9 years, 11 months, 10 days

SUMMARY

GRAMPIAN PHARMACEUTICALS (NZ) LIMITED is an converted-closed with number SF000787. It was incorporated 24 years, 11 months, 13 days ago, on 08 June 1999 and it was dissolved 9 years, 11 months, 10 days ago, on 11 June 2014. The company address is C/O Price Waterhouse Coopers C/O Price Waterhouse Coopers, 11-17 Church Street, Wellington, New Zealand.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 11 Jun 2014

Category: Dissolution

Type: OSDS01

Close date: 2014-06-05

Company number: SF000787

Branch number: BR005006

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 20/05/04 cummins gordon john novartis pharmaceuticals uk LTD frimley business park frimley, camberley surrey GU16 7SR

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 20/05/04 fahey michael john

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 22/01/03 dutton anthony george arthur new cambridge house litlington nr royston hertfordshire SG8 0SS

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/02 lowndes philip

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 23/08/02 zollinger ernst alfred

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 23/08/02 fahey michael john delta house southwood crescent farnborough hants GU14 0NL

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 23/04/02 fullagar edgar john

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 23/04/02 fullagar edgar john

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 23/01/01 stefan hans stroppel

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Sec resigned 23/01/01 paul thirkettle

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 23/01/01 stefan stroppel

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 19/01/00 keran murphy

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Sec resigned 18/01/00 jonathon james walker

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 19/01/00 jonathan james walker

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 19/10/01 philip lowndes new cambridge house litlington royston hertfordshire SG8 0SS

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Sec appointed 18/01/00 paul thirkettle delta house southwood crescent southwood farnborough hants GU14 0WL

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 19/01/00 ernst alfred zollinger gubelweg 4 oberageri switzerland 6315

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Sec appointed 23/01/01 sally jane jennings delta house southwood crescent southwood farnborough hampshire GU14 0NL

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 19/01/00 edgar john fullagar delta house southwood crescent southwood farnborough hampshire GU14 0NL

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: BR5

Description: BR005006 address change 30/11/01 james house,mere park dedmere road marlow bucks SL7 1FJ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/01/01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Incorporation

Type: BR1-PAR

Description: BR005006 par appointed kieran pius murphy 2 chapel lane dalham new market suffolk CB8 87E

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Incorporation

Type: BR1-PAR

Description: BR005006 par appointed jonathan james walker haberfield old moor road wennington,lancaster lancashire. LA2 8PD

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Incorporation

Type: BR1-BCH

Description: BR005006 registered

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ABBEY COMMUNITY SERVICES LIMITED

ABBEY COMMUNITY CENTRE,LONDON,SW1P 3BU

Number:02980473
Status:ACTIVE
Category:Private Limited Company

CRYSTAL STONE UNIVERSAL LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL016510
Status:ACTIVE
Category:Limited Partnership

ECONIFTY INNOVATIONS LIMITED

73 KING'S GATE,ABERDEEN,AB15 4EN

Number:SC543337
Status:ACTIVE
Category:Private Limited Company

HIGH END FINISHES LTD

4 BISHOPS AVENUE,ROMFORD,RM6 5RS

Number:10536842
Status:ACTIVE
Category:Private Limited Company

SAMSONS GROUP UK VENTURES LTD.

136-137 CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:08903517
Status:ACTIVE
Category:Private Limited Company

THE CONSTRUCTION WORKERS GUILD LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:03357288
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