Having been setup in 1997, Milpharm Ltd have registered office in South Ruislip, it's status is listed as "Active". The companies directors are listed as Prasad, Gorla Phaneemdra, Sobti, Parminder, Attur, Sreesha, Gorla, Phaneemdra Prasad, Johnson, Christopher Paul, Muralidharan, Venugopalan, Penaka, Venkata Ramprasad Reddy, Prakash, Manoj, Singhi, Sudhir Babumal, Thogarchedu, Srikanth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRASAD, Gorla Phaneemdra | 01 September 2014 | - | 1 |
ATTUR, Sreesha | 16 August 2006 | 16 August 2007 | 1 |
GORLA, Phaneemdra Prasad | 16 August 2007 | 01 June 2012 | 1 |
JOHNSON, Christopher Paul | 01 June 2012 | 22 February 2017 | 1 |
MURALIDHARAN, Venugopalan | 09 February 2006 | 30 March 2006 | 1 |
PENAKA, Venkata Ramprasad Reddy | 30 March 2006 | 16 August 2007 | 1 |
PRAKASH, Manoj | 20 March 2015 | 20 February 2018 | 1 |
SINGHI, Sudhir Babumal | 16 August 2007 | 01 June 2012 | 1 |
THOGARCHEDU, Srikanth | 09 February 2006 | 30 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOBTI, Parminder | 17 February 2011 | 20 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 10 June 2019 | |
CH01 - Change of particulars for director | 10 June 2019 | |
CH01 - Change of particulars for director | 15 June 2018 | |
CH01 - Change of particulars for director | 14 June 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 11 June 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
CH01 - Change of particulars for director | 08 November 2017 | |
TM01 - Termination of appointment of director | 18 September 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 05 June 2017 | |
AP01 - Appointment of director | 30 March 2017 | |
TM01 - Termination of appointment of director | 30 March 2017 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AP01 - Appointment of director | 25 March 2015 | |
AP01 - Appointment of director | 09 September 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 28 May 2014 | |
TM02 - Termination of appointment of secretary | 27 May 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 15 April 2013 | |
SH01 - Return of Allotment of shares | 05 February 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
TM01 - Termination of appointment of director | 03 August 2012 | |
TM01 - Termination of appointment of director | 03 August 2012 | |
AR01 - Annual Return | 22 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AP01 - Appointment of director | 14 July 2011 | |
SH01 - Return of Allotment of shares | 14 July 2011 | |
AP01 - Appointment of director | 10 June 2011 | |
AR01 - Annual Return | 21 April 2011 | |
TM02 - Termination of appointment of secretary | 21 February 2011 | |
AP03 - Appointment of secretary | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
AD01 - Change of registered office address | 07 February 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 07 May 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 06 August 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 March 2008 | |
288a - Notice of appointment of directors or secretaries | 15 March 2008 | |
288b - Notice of resignation of directors or secretaries | 15 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
AA - Annual Accounts | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
363a - Annual Return | 11 June 2007 | |
225 - Change of Accounting Reference Date | 28 September 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
363a - Annual Return | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
AUD - Auditor's letter of resignation | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
287 - Change in situation or address of Registered Office | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
AA - Annual Accounts | 14 February 2006 | |
AA - Annual Accounts | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
363s - Annual Return | 21 April 2005 | |
287 - Change in situation or address of Registered Office | 11 February 2005 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 08 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 18 April 2003 | |
RESOLUTIONS - N/A | 20 March 2003 | |
RESOLUTIONS - N/A | 20 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2003 | |
123 - Notice of increase in nominal capital | 20 March 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
363s - Annual Return | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 18 January 2001 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
363s - Annual Return | 09 June 1999 | |
AA - Annual Accounts | 04 February 1999 | |
363s - Annual Return | 20 April 1998 | |
225 - Change of Accounting Reference Date | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 December 1997 | |
288a - Notice of appointment of directors or secretaries | 21 October 1997 | |
288b - Notice of resignation of directors or secretaries | 08 October 1997 | |
395 - Particulars of a mortgage or charge | 06 June 1997 | |
225 - Change of Accounting Reference Date | 03 June 1997 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 30 April 1997 | |
NEWINC - New incorporation documents | 11 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 15 August 2005 | Fully Satisfied |
N/A |
Debenture | 26 May 1997 | Fully Satisfied |
N/A |