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

Alpharmaxim Limited

Documents

Total Documents189
Total Pages867

Filing History

17 August 2020Total exemption full accounts made up to 31 December 2019
13 July 2020Confirmation statement made on 13 June 2020 with no updates
17 June 2019Confirmation statement made on 13 June 2019 with updates
30 May 2019Total exemption full accounts made up to 31 December 2018
10 May 2019Change of share class name or designation
21 March 2019Termination of appointment of Neil John Morrison as a director on 11 March 2019
30 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 200.00
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 August 2018Appointment of Ms Nancy Merrick as a director on 13 August 2018
28 August 2018Appointment of Mr Neil John Morrison as a director on 13 August 2018
15 June 2018Confirmation statement made on 13 June 2018 with no updates
5 March 2018Unaudited abridged accounts made up to 31 December 2017
19 June 2017Confirmation statement made on 13 June 2017 with updates
19 June 2017Confirmation statement made on 13 June 2017 with updates
6 April 2017Total exemption small company accounts made up to 31 December 2016
6 April 2017Total exemption small company accounts made up to 31 December 2016
21 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016
21 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 128
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 128
6 June 2016Total exemption small company accounts made up to 31 October 2015
6 June 2016Total exemption small company accounts made up to 31 October 2015
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 128
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 128
24 April 2015Total exemption small company accounts made up to 31 October 2014
24 April 2015Total exemption small company accounts made up to 31 October 2014
8 July 2014Total exemption small company accounts made up to 31 October 2013
8 July 2014Total exemption small company accounts made up to 31 October 2013
23 June 2014Termination of appointment of Nancy Merrick as a director
23 June 2014Termination of appointment of Nancy Merrick as a director
23 June 2014Termination of appointment of Nancy Merrick as a director
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 128
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 128
23 June 2014Termination of appointment of Nancy Merrick as a director
24 June 2013Secretary's details changed for Miss Amanda Price on 2 April 2013
24 June 2013Director's details changed for Miss Amanda Price on 2 April 2013
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
24 June 2013Director's details changed for Miss Amanda Price on 2 April 2013
24 June 2013Director's details changed for Miss Amanda Price on 2 April 2013
24 June 2013Secretary's details changed for Miss Amanda Price on 2 April 2013
24 June 2013Director's details changed for Miss Amanda Price on 2 April 2013
24 June 2013Director's details changed for Miss Amanda Price on 2 April 2013
24 June 2013Secretary's details changed for Miss Amanda Price on 2 April 2013
24 June 2013Director's details changed for Miss Amanda Price on 2 April 2013
11 April 2013Total exemption small company accounts made up to 31 October 2012
11 April 2013Total exemption small company accounts made up to 31 October 2012
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
27 February 2012Total exemption small company accounts made up to 31 October 2011
27 February 2012Total exemption small company accounts made up to 31 October 2011
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
8 March 2011Total exemption small company accounts made up to 31 October 2010
8 March 2011Total exemption small company accounts made up to 31 October 2010
7 January 2011Termination of appointment of Lesley Jacques as a director
7 January 2011Termination of appointment of Lesley Jacques as a director
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
17 June 2010Director's details changed for Nancy Merrick on 13 June 2010
17 June 2010Director's details changed for Mrs Lesley Jacques on 13 June 2010
17 June 2010Director's details changed for Mrs Lesley Jacques on 13 June 2010
17 June 2010Director's details changed for William John Hind on 13 June 2010
17 June 2010Director's details changed for William John Hind on 13 June 2010
17 June 2010Director's details changed for Nancy Merrick on 13 June 2010
17 June 2010Director's details changed for Amanda Price on 13 June 2010
17 June 2010Director's details changed for Amanda Price on 13 June 2010
16 March 2010Total exemption small company accounts made up to 31 October 2009
16 March 2010Total exemption small company accounts made up to 31 October 2009
9 February 2010Termination of appointment of David Elder as a director
9 February 2010Termination of appointment of David Elder as a director
1 September 2009Director's change of particulars / lesley jacques / 01/09/2009
1 September 2009Location of register of members
1 September 2009Director's change of particulars / lesley jacques / 01/09/2009
1 September 2009Location of register of members
1 September 2009Return made up to 13/06/09; full list of members
1 September 2009Return made up to 13/06/09; full list of members
16 March 2009Total exemption small company accounts made up to 31 October 2008
16 March 2009Total exemption small company accounts made up to 31 October 2008
1 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 February 2009S-div
1 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
1 February 2009S-div
1 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
7 November 2008Registered office changed on 07/11/2008 from 10 ambassador place stockport road altrincham cheshire WA15 8DB
7 November 2008Location of register of members
7 November 2008Registered office changed on 07/11/2008 from 10 ambassador place stockport road altrincham cheshire WA15 8DB
7 November 2008Location of register of members
2 July 2008Return made up to 13/06/08; full list of members
2 July 2008Return made up to 13/06/08; full list of members
3 February 2008Total exemption full accounts made up to 31 October 2007
3 February 2008Total exemption full accounts made up to 31 October 2007
17 September 2007New director appointed
17 September 2007New director appointed
17 July 2007Return made up to 13/06/07; no change of members
17 July 2007Return made up to 13/06/07; no change of members
2 May 2007New director appointed
2 May 2007New director appointed
27 February 2007Total exemption full accounts made up to 31 October 2006
27 February 2007Total exemption full accounts made up to 31 October 2006
12 September 2006Registered office changed on 12/09/06 from: c/o p k f sovereign house queen street manchester M2 5HR
12 September 2006Registered office changed on 12/09/06 from: c/o p k f sovereign house queen street manchester M2 5HR
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 July 2006Ad 30/11/05--------- £ si 26@1
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 July 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
21 July 2006Ad 30/11/05--------- £ si 26@1
21 July 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
30 January 2006Total exemption small company accounts made up to 31 October 2005
30 January 2006Total exemption small company accounts made up to 31 October 2005
20 October 2005Director resigned
20 October 2005Director resigned
4 July 2005Return made up to 13/06/05; full list of members
4 July 2005Return made up to 13/06/05; full list of members
1 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 July 2005Ad 18/05/05--------- £ si 2@1=2 £ ic 1/3
1 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2005Ad 18/05/05--------- £ si 2@1=2 £ ic 1/3
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2005New director appointed
16 May 2005New director appointed
18 March 2005Total exemption small company accounts made up to 31 October 2004
18 March 2005Total exemption small company accounts made up to 31 October 2004
22 July 2004Secretary resigned
22 July 2004New secretary appointed
22 July 2004New secretary appointed
22 July 2004Secretary resigned
22 June 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
22 June 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
1 April 2004New secretary appointed
1 April 2004Secretary resigned
1 April 2004Secretary resigned
1 April 2004New secretary appointed
1 February 2004Registered office changed on 01/02/04 from: spring court spring road hale cheshire WA14 2JQ
1 February 2004Registered office changed on 01/02/04 from: spring court spring road hale cheshire WA14 2JQ
29 December 2003Total exemption small company accounts made up to 31 October 2003
29 December 2003Registered office changed on 29/12/03 from: 142 rushgreen road lymm cheshire WA13 9QW
29 December 2003Registered office changed on 29/12/03 from: 142 rushgreen road lymm cheshire WA13 9QW
29 December 2003Total exemption small company accounts made up to 31 October 2003
20 August 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
20 August 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
17 June 2003New director appointed
17 June 2003New director appointed
28 March 2003New secretary appointed
28 March 2003New secretary appointed
24 March 2003Ad 30/06/02--------- £ si 99@1=99 £ ic 100/199
24 March 2003Ad 30/06/02--------- £ si 99@1=99 £ ic 100/199
20 March 2003Total exemption small company accounts made up to 31 October 2002
20 March 2003Total exemption small company accounts made up to 31 October 2002
26 November 2002Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100
26 November 2002Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100
10 July 2002Return made up to 13/06/02; full list of members
10 July 2002Return made up to 13/06/02; full list of members
19 April 2002New director appointed
19 April 2002New director appointed
21 March 2002Accounting reference date extended from 30/06/02 to 31/10/02
21 March 2002Accounting reference date extended from 30/06/02 to 31/10/02
4 January 2002Secretary resigned
4 January 2002New secretary appointed
4 January 2002Secretary resigned
4 January 2002New secretary appointed
13 December 2001Particulars of mortgage/charge
13 December 2001Particulars of mortgage/charge
6 December 2001New director appointed
6 December 2001New director appointed
3 December 2001New director appointed
3 December 2001New director appointed
24 November 2001Particulars of mortgage/charge
24 November 2001Particulars of mortgage/charge
1 November 2001Registered office changed on 01/11/01 from: bank chambers worsley road swinton manchester M27 0FW
1 November 2001Registered office changed on 01/11/01 from: bank chambers worsley road swinton manchester M27 0FW
31 October 2001Registered office changed on 31/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
31 October 2001Director resigned
31 October 2001New director appointed
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
31 October 2001Secretary resigned
31 October 2001Registered office changed on 31/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
31 October 2001Secretary resigned
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
31 October 2001Director resigned
31 October 2001New director appointed
10 September 2001New secretary appointed
10 September 2001New secretary appointed
18 June 2001Company name changed hind pharmaceutical communicatio ns LIMITED\certificate issued on 18/06/01
18 June 2001Company name changed hind pharmaceutical communicatio ns LIMITED\certificate issued on 18/06/01
13 June 2001Incorporation
13 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed