PHARM RESEARCH ASSOCIATES RUSSIA LIMITED

04811316
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP

Documents

Documents
Date Category Description Pages
18 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
05 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Jan 2022 officers Termination of appointment of director (Christopher John Gray) 1 Buy now
26 Aug 2021 resolution Resolution 1 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Aug 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
07 Jul 2021 officers Termination of appointment of director (Colin Shannon) 1 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 21 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 21 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 21 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 23 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2016 accounts Annual Accounts 25 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Annual Accounts 20 Buy now
06 Jul 2015 officers Change of particulars for corporate secretary (Mitre Secretaries Limited) 1 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 20 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 17 Buy now
25 Jun 2013 annual-return Annual Return 5 Buy now
08 Mar 2013 officers Termination of appointment of director (Valery Novikov) 1 Buy now
02 Oct 2012 accounts Annual Accounts 17 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 miscellaneous Miscellaneous 1 Buy now
27 Oct 2011 officers Termination of appointment of director (Susan Stansfield) 1 Buy now
19 Oct 2011 accounts Annual Accounts 17 Buy now
14 Oct 2011 officers Appointment of director (Mr Christopher John Gray) 2 Buy now
29 Jun 2011 annual-return Annual Return 4 Buy now
29 Jun 2011 officers Change of particulars for director (Colin Shannon) 2 Buy now
29 Jun 2011 officers Change of particulars for corporate secretary (Mitre Secretaries Limited) 2 Buy now
28 Jun 2011 officers Change of particulars for director (Susan Caroline Stansfield) 2 Buy now
28 Jun 2011 officers Change of particulars for director (Valery Novikov) 2 Buy now
29 Sep 2010 accounts Annual Accounts 17 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 officers Change of particulars for director (Susan Caroline Stansfield) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Valery Novikov) 2 Buy now
08 Jul 2010 officers Change of particulars for corporate secretary (Mitre Secretaries Limited) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Colin Shannon) 2 Buy now
03 Nov 2009 accounts Annual Accounts 17 Buy now
27 Aug 2009 incorporation Memorandum Articles 5 Buy now
17 Jul 2009 annual-return Return made up to 25/06/09; full list of members 8 Buy now
29 Jan 2009 officers Director appointed susan caroline stansfield 2 Buy now
29 Oct 2008 accounts Annual Accounts 18 Buy now
29 Oct 2008 accounts Annual Accounts 17 Buy now
14 Jul 2008 annual-return Return made up to 25/06/08; full list of members 7 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 41 Buy now
17 Jul 2007 annual-return Return made up to 25/06/07; full list of members 7 Buy now
17 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
03 Jul 2007 officers New director appointed 2 Buy now
29 Dec 2006 officers Director resigned 1 Buy now
07 Aug 2006 accounts Annual Accounts 16 Buy now
20 Jul 2006 annual-return Return made up to 25/06/06; full list of members 8 Buy now
17 Mar 2006 officers Director's particulars changed 1 Buy now
07 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
03 Nov 2005 accounts Annual Accounts 16 Buy now
09 Sep 2005 officers New secretary appointed 2 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: pacific house imperial way worton grange reading berkshire RG2 0TD 1 Buy now
02 Aug 2005 annual-return Return made up to 25/06/05; full list of members 7 Buy now
15 Jul 2004 annual-return Return made up to 25/06/04; full list of members 7 Buy now
04 Jul 2003 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
04 Jul 2003 resolution Resolution 1 Buy now
27 Jun 2003 officers New director appointed 1 Buy now
27 Jun 2003 officers New director appointed 1 Buy now
27 Jun 2003 officers New secretary appointed 1 Buy now
27 Jun 2003 officers New director appointed 1 Buy now
27 Jun 2003 officers Director resigned 1 Buy now
27 Jun 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 incorporation Incorporation Company 9 Buy now