- Company Overview for MEDANTA PHARMACOVIGILANCE SERVICES LIMITED (06323270)
- Filing history for MEDANTA PHARMACOVIGILANCE SERVICES LIMITED (06323270)
- People for MEDANTA PHARMACOVIGILANCE SERVICES LIMITED (06323270)
- More for MEDANTA PHARMACOVIGILANCE SERVICES LIMITED (06323270)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2016 | DS01 | Application to strike the company off the register | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from Enbridge Coach House Church Road Woolton Hill Newbury Berkshire RG20 9XQ to The Croft Pantings Lane Highclere Newbury Berkshire RG20 9PS on 19 January 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
05 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Dr. Michael William Bowden on 21 July 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Feb 2011 | AD01 | Registered office address changed from the Manor Clay Coton Clay Coton Northamptonshire NN6 6JU on 18 February 2011 | |
17 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr Bradley William Norton on 25 July 2010 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 5 eaton court road colmworth business park, eaton socon, st. Neots cambridgeshire PE19 8ER | |
22 May 2009 | 288a | Director appointed mr bradley william norton | |
22 May 2009 | 288b | Appointment terminated secretary keith edmonds | |
22 May 2009 | 288b | Appointment terminated director alan rawling |