- Company Overview for PHARMIDEX HOLDINGS LIMITED (07881789)
- Filing history for PHARMIDEX HOLDINGS LIMITED (07881789)
- People for PHARMIDEX HOLDINGS LIMITED (07881789)
- Charges for PHARMIDEX HOLDINGS LIMITED (07881789)
- More for PHARMIDEX HOLDINGS LIMITED (07881789)
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) |
---|---|---|---|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
22 Mar 2012 | AP02 | Appointment of A2E Capital Partners Limited as a director | |
22 Mar 2012 | TM01 | Termination of appointment of A2E Venture Catalysts Limited as a director | |
23 Jan 2012 | AP01 | Appointment of Mohammad Sadeghi Alavijeh as a director | |
13 Jan 2012 | SH02 | Sub-division of shares on 31 December 2011 | |
13 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
13 Jan 2012 | TM01 | Termination of appointment of Christopher King as a director | |
13 Jan 2012 | TM01 | Termination of appointment of Jmw Nominees Limited as a director | |
13 Jan 2012 | AD01 | Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 13 January 2012 | |
13 Jan 2012 | AP03 | Appointment of Dr Mohammad Sadeghi Alavijeh as a secretary | |
13 Jan 2012 | AP02 | Appointment of A2E Venture Catalysts Limited as a director | |
13 Jan 2012 | AP01 | Appointment of Dr Ghassem Poormand as a director | |
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Dec 2011 | CERTNM |
Company name changed shellco 128 LIMITED\certificate issued on 16/12/11
|
|
16 Dec 2011 | CONNOT | Change of name notice |