Download leads from Nexok and grow your business. Find out more

Kalibrad Pharmaceuticals (Int.) Limited

Documents

Total Documents38
Total Pages206

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off
26 February 2008First Gazette notice for voluntary strike-off
14 January 2008Application for striking-off
3 November 2007Return made up to 15/08/07; no change of members
1 October 2007Total exemption full accounts made up to 31 December 2006
6 October 2006Total exemption full accounts made up to 31 December 2005
15 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/06
5 October 2005Total exemption full accounts made up to 31 December 2004
12 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 October 2004Total exemption full accounts made up to 31 December 2003
15 September 2004Return made up to 15/08/04; full list of members
6 October 2003Total exemption full accounts made up to 31 December 2002
18 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
6 October 2002Total exemption full accounts made up to 31 December 2001
3 October 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
12 February 2002Registered office changed on 12/02/02 from: 4 bluebell close allerton bradford west yorkshire BD15 7DD
31 October 2001Total exemption full accounts made up to 31 December 2000
16 October 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2001Full accounts made up to 31 December 1999
11 January 2001Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
21 March 2000Director resigned
21 March 2000New secretary appointed
25 January 2000Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
26 November 1999Registered office changed on 26/11/99 from: office no 520 woolston house 3 tetley street bradford west yorkshire BD1 2NP
24 June 1999Full accounts made up to 31 December 1998
1 April 1999New director appointed
10 March 1999Registered office changed on 10/03/99 from: unit 31 delaunay house business centre scoresby street little germany bradford west yorkshire BD1 5BJ
11 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 1998Registered office changed on 10/08/98 from: 15 withins close bradford west yorkshire BD5 9EF
11 June 1998New director appointed
11 June 1998Secretary resigned
11 June 1998New director appointed
11 June 1998New director appointed
11 June 1998Accounting reference date extended from 31/08/98 to 31/12/98
11 June 1998New secretary appointed
24 February 1998Registered office changed on 24/02/98 from: 70 thryberg street bradford west yorkshire BD3 9LB
20 August 1997Secretary resigned
15 August 1997Incorporation
Sign up now to grow your client base. Plans & Pricing