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.
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 |
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 |