- Company Overview for ENVISION PHARMA LIMITED (04486293)
- Filing history for ENVISION PHARMA LIMITED (04486293)
- People for ENVISION PHARMA LIMITED (04486293)
- Charges for ENVISION PHARMA LIMITED (04486293)
- Registers for ENVISION PHARMA LIMITED (04486293)
- More for ENVISION PHARMA LIMITED (04486293)
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) |
---|---|---|---|
20 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AD01 | Registered office address changed from C/O United Biosource Corporation 26-28 Hammersmith Grove London W6 7HA United Kingdom on 24 June 2013 | |
24 Jun 2013 | AP01 | Appointment of Mr Gregory Spencer Caswill as a director | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | TM01 | Termination of appointment of David Norton as a director | |
05 Feb 2013 | AP01 | Appointment of Mr David Allen Norton as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Kenneth Bodmer as a director | |
25 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | TM01 | Termination of appointment of Arthur Shih as a director | |
20 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
04 Apr 2012 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
05 Mar 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
10 Jan 2012 | AP01 | Appointment of Mr Kenneth John Bodmer as a director | |
05 Jan 2012 | AP01 | Appointment of Mr John David Gillie as a director | |
05 Jan 2012 | TM01 | Termination of appointment of Mark Clein as a director | |
05 Jan 2012 | TM01 |
Termination of appointment of Gregory Caswill as a director
|
|
05 Jan 2012 | TM01 | Termination of appointment of Joseph Brown as a director | |
05 Jan 2012 | TM02 |
Termination of appointment of Gregory Caswill as a secretary
|
|
05 Jan 2012 | AP01 | Appointment of Mr Arthur Shih as a director | |
28 Oct 2011 | AA | Full accounts made up to 25 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
27 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
26 Jul 2011 | TM01 | Termination of appointment of Daniel Donovan as a director | |
22 Mar 2011 | AUD | Auditor's resignation | |
21 Jan 2011 | AD01 | Registered office address changed from C/O C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom on 21 January 2011 |