- Company Overview for PHARMATHENE UK LIMITED (06534363)
- Filing history for PHARMATHENE UK LIMITED (06534363)
- People for PHARMATHENE UK LIMITED (06534363)
- More for PHARMATHENE UK LIMITED (06534363)
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) |
---|---|---|---|
16 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Eric I Richman on 14 March 2011 | |
14 Feb 2012 | TM01 | Termination of appointment of Charles Reinhart as a director | |
14 Feb 2012 | AP01 | Appointment of Linda Lu Hsing Chang as a director | |
25 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
12 Apr 2011 | AP04 | Appointment of Sisec Limited as a secretary | |
12 Apr 2011 | TM02 | Termination of appointment of Hogan Lovells Corporate Services Limited as a secretary | |
16 Mar 2011 | AA | Full accounts made up to 31 December 2009 | |
01 Mar 2011 | TM01 | Termination of appointment of David Wright as a director | |
20 May 2010 | CH04 | Secretary's details changed for Hogan Lovells Corporate Services Limited on 11 May 2010 | |
20 May 2010 | CH04 | Secretary's details changed for Hogan and Hartson Corporate Services Limited on 5 May 2010 | |
20 May 2010 | AP01 | Appointment of Charles a Reinhart as a director | |
20 May 2010 | AP01 | Appointment of Eric I Richman as a director | |
19 May 2010 | AD01 | Registered office address changed from C/O Hogan & Hartson Juxon House 100 St Paul's Churchyard London EC4M 8BU on 19 May 2010 | |
28 Apr 2010 | TM01 | Termination of appointment of Christopher Camut as a director | |
15 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
09 Mar 2010 | AA | Full accounts made up to 31 December 2008 | |
17 Feb 2010 | CH01 | Director's details changed for Mr David Wright on 9 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Christopher Camut on 9 February 2010 | |
05 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
18 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
14 Mar 2008 | NEWINC | Incorporation |