PHARMIDEX PHARMACEUTICAL SERVICES LIMITED
Company number 04441512
- Company Overview for PHARMIDEX PHARMACEUTICAL SERVICES LIMITED (04441512)
- Filing history for PHARMIDEX PHARMACEUTICAL SERVICES LIMITED (04441512)
- People for PHARMIDEX PHARMACEUTICAL SERVICES LIMITED (04441512)
- Charges for PHARMIDEX PHARMACEUTICAL SERVICES LIMITED (04441512)
- More for PHARMIDEX PHARMACEUTICAL SERVICES LIMITED (04441512)
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
|
|
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
|
|
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
|
|
23 Sep 2009 | 88(2) | Ad 21/08/09\gbp si 12779@1=12779\gbp ic 100000/112779\ | |
23 Sep 2009 | RESOLUTIONS |
Resolutions
|