- Company Overview for TMC PHARMA SERVICES LIMITED (04241825)
- Filing history for TMC PHARMA SERVICES LIMITED (04241825)
- People for TMC PHARMA SERVICES LIMITED (04241825)
- Charges for TMC PHARMA SERVICES LIMITED (04241825)
- More for TMC PHARMA SERVICES LIMITED (04241825)
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) |
---|---|---|---|
17 Jan 2014 | CH01 | Director's details changed for Julie Anne Matthews on 8 December 2013 | |
17 Jan 2014 | CH01 | Director's details changed for Doctor Michael James Matthews on 9 December 2013 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Dec 2012 | SH02 | Sub-division of shares on 11 December 2012 | |
18 Dec 2012 | CC01 | Notice of Restriction on the Company's Articles | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom on 13 November 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from Grange Cottage Fleet Hill, Finchampstead Wokingham Berkshire RG40 4LJ on 24 March 2011 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Doctor Michael James Matthews on 27 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Julie Anne Matthews on 27 June 2010 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
23 Jul 2009 | 353 | Location of register of members | |
21 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Jan 2009 | CERTNM | Company name changed the matthews consultancy LIMITED\certificate issued on 12/01/09 | |
16 Jul 2008 | 363a | Return made up to 27/06/08; full list of members |