This company is commonly known as Ecmt Pharma Ltd. The company was founded 6 years ago and was given the registration number 11041449. The firm's registered office is in HANDFORTH. You can find them at Astute House, Wilmslow Road, Handforth, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ECMT PHARMA LTD |
---|---|---|
Company Number | : | 11041449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 November 2017 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Melanie Curtis Accountants Ltd, Wellington Office, Stratfield Saye, Reading, United Kingdom, RG7 2BT | Director | 01 November 2017 | Active |
C/O Melanie Curtis Accountants Ltd, Wellington Office, Stratfield Saye, Reading, United Kingdom, RG7 2BT | Director | 01 November 2017 | Active |
Mr Edward Charles Mersey Thomas | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Melanie Curtis Accountants Ltd, Wellington Office, Reading, United Kingdom, RG7 2BT |
Nature of control | : |
|
Maria Ayora | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | C/O Melanie Curtis Accountants Ltd, Wellington Office, Reading, United Kingdom, RG7 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-06 | Resolution | Resolution. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-02 | Accounts | Change account reference date company current shortened. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.