Epax Pharma Uk Holdings UNLIMITED
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TRYGG PHARMA UK HOLDINGS UNLIMITED
Company type | Private Unlimited Company, Active |
Company Number | 07642456 |
Record last updated | Saturday, April 28, 2018 8:26:30 PM UTC |
Official Address | Seal Sands Billingham South There are 7 companies registered at this street |
Locality | Billingham South |
Region | Stockton-On-Tees, England |
Postal Code | TS21UB |
Sector | Manufacture of basic pharmaceutical products |
Visits
-
-
Ola Snove (born on Jan 15, 1977), 3 companies
-
-
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Aug 1, 2017 | Three appointments: 3 men |  |
Registry | Aug 21, 2013 | Appointment of a man as Director |  |
Registry | Aug 13, 2013 | Appointment of a man as Director 7642... |  |
Registry | Aug 13, 2013 | Appointment of a man as Director |  |
Registry | Aug 13, 2013 | Exemption from appointing auditors |  |
Registry | Aug 13, 2013 | Memorandum of association |  |
Registry | Aug 13, 2013 | Resignation of one Director |  |
Registry | Jul 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 7642... |  |
Registry | Jul 29, 2013 | Alteration to memorandum and articles |  |
Registry | Jul 29, 2013 | Resignation of one Director |  |
Registry | Jul 24, 2013 | Three appointments: 3 men |  |
Registry | Jul 24, 2013 | Resignation of one Director (a man) and one Investment Professional |  |
Financials | Jun 12, 2013 | Annual accounts |  |
Registry | Jun 10, 2013 | Annual return |  |
Registry | Nov 22, 2012 | Particulars of a mortgage or charge |  |
Financials | Oct 8, 2012 | Annual accounts |  |
Registry | May 25, 2012 | Annual return |  |
Registry | May 25, 2012 | Change of accounting reference date |  |
Registry | Sep 27, 2011 | Appointment of a man as Director |  |
Registry | Sep 8, 2011 | Appointment of a man as Director and Site Manager |  |
Registry | Jul 22, 2011 | Appointment of a man as Director |  |
Registry | Jul 19, 2011 | Change of registered office address |  |
Registry | Jul 19, 2011 | Resignation of one Director |  |
Registry | Jul 19, 2011 | Alteration to memorandum and articles |  |
Registry | Jul 15, 2011 | Particulars of a mortgage or charge |  |
Registry | Jul 1, 2011 | Resignation of one Director (a man) and one Investment Professional |  |
Registry | Jul 1, 2011 | Appointment of a man as Director and Investment Professional |  |
Registry | Jun 1, 2011 | Authorised allotment of shares and debentures |  |
Registry | May 27, 2011 | Company name change |  |
Registry | May 27, 2011 | Change of name certificate |  |
Registry | May 27, 2011 | Notice of change of name nm01 - resolution |  |
Registry | May 20, 2011 | Two appointments: a man and a woman,: a man and a woman |  |