- Company Overview for SCIENCE PHARMA LIMITED (06585491)
- Filing history for SCIENCE PHARMA LIMITED (06585491)
- People for SCIENCE PHARMA LIMITED (06585491)
- Charges for SCIENCE PHARMA LIMITED (06585491)
- More for SCIENCE PHARMA LIMITED (06585491)
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) |
---|---|---|---|
10 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
10 Jun 2013 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ England on 10 June 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 22 March 2011 | |
21 Mar 2011 | TM02 | Termination of appointment of Aston House Nominees Limited as a secretary | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Sandeep Ashokbhai Patel on 22 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 6 May 2009 with full list of shareholders | |
06 Jan 2010 | AP04 | Appointment of Aston House Nominees Limited as a secretary | |
16 Dec 2009 | TM01 | Termination of appointment of Graham Satchwell as a director | |
02 Nov 2009 | AD01 | Registered office address changed from Unit C6 Upper Floor Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PL on 2 November 2009 | |
16 Jul 2009 | 363a | Return made up to 06/05/09; full list of members | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from, 79 lee high road, lewisham, london, SE13 5NS | |
23 Jul 2008 | 123 | Nc inc already adjusted 27/05/08 | |
23 Jul 2008 | 88(2) | Ad 27/05/08\gbp si 999@1=999\gbp ic 1/1000\ | |
23 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2008 | 288a | Director appointed graham satchwell | |
17 Jun 2008 | 288a | Director appointed sandeep patel | |
07 May 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
06 May 2008 | NEWINC | Incorporation |