- Company Overview for PHARMADEX LIMITED (07096573)
- Filing history for PHARMADEX LIMITED (07096573)
- People for PHARMADEX LIMITED (07096573)
- Insolvency for PHARMADEX LIMITED (07096573)
- More for PHARMADEX LIMITED (07096573)
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 Jan 2014 | AP01 | Appointment of Mr Bhinder Singh Purewal as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Bhinder Purewal as a director | |
08 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
06 Nov 2013 | AD01 | Registered office address changed from Unit13 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH England on 6 November 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from Unit 13 Derby Road Industrial Estate Hounslow Uk TW3 3UH England on 6 November 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from Unit 8 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH United Kingdom on 6 November 2013 | |
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
03 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
30 Mar 2011 | TM01 | Termination of appointment of Mustafa Alkurwi as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Yahya Al-Najjar as a director | |
12 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
05 Dec 2009 | NEWINC | Incorporation |