Advanced company searchLink opens in new window

PHARMIDEX PHARMACEUTICAL SERVICES LIMITED

Company number 04441512

Filter by category

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)
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
29 Jul 2011 AP02 Appointment of A2E Capital Partners Ltd as a director
28 Jul 2011 TM01 Termination of appointment of Said Amiri as a director
10 May 2011 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 10 May 2011
25 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2011 AD03 Register(s) moved to registered inspection location
08 Feb 2011 AD02 Register inspection address has been changed
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
28 Jul 2010 SH01 Statement of capital following an allotment of shares on 26 October 2009
  • GBP 136,299
28 Jul 2010 CH01 Director's details changed for Mohammad Sadeghi Alavijeh on 17 May 2010
28 Jul 2010 CH01 Director's details changed for Dr Ghassem Poormand on 17 May 2010
28 Jul 2010 CH01 Director's details changed for Mr Said Amin Amiri on 17 May 2010
28 Jul 2010 CH03 Secretary's details changed for Mohammad Sadeghi Alavijeh on 17 May 2010
27 Oct 2009 AA Full accounts made up to 31 December 2008
08 Oct 2009 MISC 88(2) 105000@£1 21/08/09 filed for historical purposes. No update given.
01 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
23 Sep 2009 88(2) Ad 21/08/09\gbp si 12779@1=12779\gbp ic 100000/112779\
23 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 21/08/2009