About

Registered Number: 05896465
Date of Incorporation: 04/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE

 

M.T.Pharmatech Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are Tanrja, Jugal Kishore, Taneja, Jugal Kishore.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANEJA, Jugal Kishore 04 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TANRJA, Jugal Kishore 29 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 02 September 2015
CERTNM - Change of name certificate 23 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AP03 - Appointment of secretary 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 14 May 2014
AR01 - Annual Return 14 May 2014
AR01 - Annual Return 14 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 14 May 2014
RT01 - Application for administrative restoration to the register 14 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
363a - Annual Return 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.