Based in London, Metwest Pharmaceuticals Ltd was founded on 07 January 1999, it's status is listed as "Dissolved". The organisation has only one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOLOMON, David Louis Charles, Dr | 16 November 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2019 | |
LIQ13 - N/A | 22 February 2019 | |
AD01 - Change of registered office address | 08 January 2018 | |
RESOLUTIONS - N/A | 04 January 2018 | |
LIQ01 - N/A | 04 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 January 2018 | |
AP03 - Appointment of secretary | 17 November 2017 | |
TM02 - Termination of appointment of secretary | 17 November 2017 | |
TM01 - Termination of appointment of director | 17 November 2017 | |
TM01 - Termination of appointment of director | 17 November 2017 | |
CH01 - Change of particulars for director | 14 November 2017 | |
CH01 - Change of particulars for director | 14 November 2017 | |
CH01 - Change of particulars for director | 14 November 2017 | |
CH03 - Change of particulars for secretary | 14 November 2017 | |
MR04 - N/A | 14 November 2017 | |
MR04 - N/A | 14 November 2017 | |
MR04 - N/A | 14 November 2017 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 24 January 2016 | |
CH01 - Change of particulars for director | 24 November 2015 | |
CH03 - Change of particulars for secretary | 24 November 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AD01 - Change of registered office address | 17 September 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AA01 - Change of accounting reference date | 17 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
363s - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 13 January 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2004 | |
395 - Particulars of a mortgage or charge | 16 September 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 04 May 2003 | |
363s - Annual Return | 25 March 2003 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 02 March 2001 | |
225 - Change of Accounting Reference Date | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 07 March 2000 | |
363s - Annual Return | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 16 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1999 | |
CERTNM - Change of name certificate | 10 June 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
NEWINC - New incorporation documents | 07 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite all assets guarantee and debenture | 01 June 2007 | Fully Satisfied |
N/A |
Security assignment | 04 November 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 September 2004 | Fully Satisfied |
N/A |