About

Registered Number: 06360398
Date of Incorporation: 04/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Established in 2007, Recipharm Steriles Ltd are based in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at Recipharm Steriles Ltd. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 November 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2014
2.24B - N/A 14 March 2014
2.34B - N/A 04 March 2014
2.24B - N/A 04 October 2013
F2.18 - N/A 23 May 2013
2.17B - N/A 07 May 2013
AD01 - Change of registered office address 15 March 2013
2.12B - N/A 13 March 2013
AR01 - Annual Return 11 December 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
CERTNM - Change of name certificate 31 October 2012
CONNOT - N/A 31 October 2012
TM01 - Termination of appointment of director 05 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 29 September 2010
RESOLUTIONS - N/A 04 March 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 10 October 2009
225 - Change of Accounting Reference Date 17 June 2009
363s - Annual Return 03 October 2008
395 - Particulars of a mortgage or charge 13 June 2008
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
123 - Notice of increase in nominal capital 14 December 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
395 - Particulars of a mortgage or charge 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 04 September 2007

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 12 November 2012 Outstanding

N/A

Deposit agreement to secure own liabilities 12 June 2008 Outstanding

N/A

Debenture 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.