MICROSENS PHARMA LIMITED

04015596
2 ROYAL COLLEGE STREET LONDON NW1 0NH NW1 0NH

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2015 officers Termination of appointment of director (Christopher John Stanley) 1 Buy now
01 Jun 2015 officers Termination of appointment of director (Roger John Rosedale) 1 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2014 accounts Annual Accounts 4 Buy now
29 Jul 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Jul 2014 accounts Annual Accounts 4 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
30 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jun 2013 accounts Annual Accounts 3 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 accounts Annual Accounts 3 Buy now
17 Aug 2011 accounts Annual Accounts 3 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Change of particulars for director (Dr Stuart Mark Wilson) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Dr Christopher John Stanley) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Roger John Rosedale) 2 Buy now
09 Jun 2010 officers Change of particulars for secretary (Dr Stuart Mark Wilson) 1 Buy now
20 May 2010 accounts Annual Accounts 4 Buy now
07 Sep 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
02 Jun 2009 accounts Annual Accounts 4 Buy now
15 Dec 2008 annual-return Return made up to 05/06/08; full list of members 4 Buy now
07 Apr 2008 accounts Annual Accounts 4 Buy now
04 Sep 2007 annual-return Return made up to 05/06/07; full list of members 2 Buy now
04 Sep 2007 officers Director's particulars changed 1 Buy now
04 Sep 2007 address Location of debenture register 1 Buy now
04 Sep 2007 address Location of register of members 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: riverbank house 1 putney bridge approach london SW6 3JD 1 Buy now
04 Jun 2007 accounts Annual Accounts 4 Buy now
10 Aug 2006 annual-return Return made up to 05/06/06; full list of members 7 Buy now
23 May 2006 accounts Annual Accounts 4 Buy now
09 Aug 2005 accounts Annual Accounts 4 Buy now
13 Jun 2005 annual-return Return made up to 05/06/05; full list of members 7 Buy now
29 Jun 2004 annual-return Return made up to 05/06/04; full list of members 7 Buy now
24 Feb 2004 accounts Annual Accounts 1 Buy now
08 Aug 2003 accounts Annual Accounts 1 Buy now
11 Jun 2003 annual-return Return made up to 05/06/03; full list of members 7 Buy now
27 Jun 2002 annual-return Return made up to 15/06/02; full list of members 7 Buy now
29 Mar 2002 accounts Annual Accounts 2 Buy now
12 Jul 2001 annual-return Return made up to 15/06/01; full list of members 7 Buy now
03 Jul 2001 address Registered office changed on 03/07/01 from: queens house 55-56 lincoln's inn fields london WC2A 3LJ 1 Buy now
20 Sep 2000 address Registered office changed on 20/09/00 from: mj ventham & co 63 lincolns inn fields, london WC2A 3JX 1 Buy now
22 Jun 2000 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2000 incorporation Incorporation Company 17 Buy now