About

Registered Number: 05504955
Date of Incorporation: 11/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Mymed House, 95 -97 Johnston Street, Blackburn, Lancashire, BB2 1HY,

 

Mymedpharma Ltd was founded on 11 July 2005. We don't know the number of employees at the organisation. The companies directors are Zabier, Tabassam, Ali, Fozia, Ali, Mujahid, Ali, Shafqat, Ayub, Mohammed Din.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZABIER, Tabassam 02 September 2009 - 1
ALI, Shafqat 11 July 2005 15 May 2006 1
AYUB, Mohammed Din 08 September 2008 08 August 2016 1
Secretary Name Appointed Resigned Total Appointments
ALI, Fozia 15 May 2006 08 September 2008 1
ALI, Mujahid 11 July 2005 15 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AA01 - Change of accounting reference date 10 June 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 06 September 2018
AD01 - Change of registered office address 17 August 2018
AA - Annual Accounts 29 June 2018
MR01 - N/A 27 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 25 August 2016
AA - Annual Accounts 30 June 2016
MR01 - N/A 26 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 04 April 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 20 July 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 06 May 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 29 July 2008
225 - Change of Accounting Reference Date 18 February 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 23 April 2007
287 - Change in situation or address of Registered Office 09 February 2007
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 25 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.