Advanced company searchLink opens in new window

PCI PHARMA HOLDINGS UK LIMITED

Company number 09150544

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
29 Jul 2016 4.70 Declaration of solvency
25 Jul 2016 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom to 25 Moorgate London EC2R 6AY on 25 July 2016
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-06
15 Jul 2016 AP01 Appointment of Mr Mitchell Blumenfeld as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Sujit John as a director on 1 July 2016
14 Jul 2016 TM01 Termination of appointment of Nathan Robert Every as a director on 1 July 2016
14 Jul 2016 AP01 Appointment of Mr Remy Hauser as a director on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Joseph Edward Whitters as a director on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Tachi Yamada as a director on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of William T Mitchell, Iii as a director on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Phillip Cummins as a director on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Alan David Frazier as a director on 1 July 2016
01 Jul 2016 SH20 Statement by Directors
01 Jul 2016 SH19 Statement of capital on 1 July 2016
  • USD 4,209,289.32
01 Jul 2016 CAP-SS Solvency Statement dated 30/06/16
01 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • USD 4,423,301.66
23 Jun 2016 MR04 Satisfaction of charge 091505440001 in full
20 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2016 AD01 Registered office address changed from Units 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 5 May 2016
11 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
07 Mar 2016 CH01 Director's details changed for Mr Tachi Yamada on 7 March 2016