PHARMOVATION LIMITED

05062244
THE SCHOOL OF PHARMACY UNIVERSITY OF LONDON 29-39 BRUNSWICK SQUARE LONDON WC1N 1AX WC1N 1AX

Documents

Documents
Date Category Description Pages
21 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2012 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Mar 2012 annual-return Annual Return 9 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
23 Mar 2011 annual-return Annual Return 8 Buy now
23 Mar 2011 officers Appointment of director (Professor Abdul Waseh Basit) 2 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
20 Oct 2010 officers Termination of appointment of director (Kevin Taylor) 1 Buy now
20 Oct 2010 officers Termination of appointment of director (Pharmovation Limited) 1 Buy now
20 Oct 2010 officers Termination of appointment of director (James Gemmell) 1 Buy now
20 Oct 2010 officers Appointment of director (Dr David Ernest Clarke) 2 Buy now
20 Oct 2010 officers Appointment of corporate director (Pharmovation Limited) 2 Buy now
04 Mar 2010 annual-return Annual Return 7 Buy now
04 Mar 2010 officers Change of particulars for director (Stephen Robert George Mery) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Professor Anthony William Smith) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Kevin Michael Geoffrey Taylor) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Professor William Dawson) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr James Henry Fife Gemmell) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Doctor William Pirie Lindsay) 2 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
06 Apr 2009 officers Director appointed stephen robert george mery 3 Buy now
28 Mar 2009 officers Director appointed kevin michael geoffrey taylor 2 Buy now
26 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
11 Feb 2009 accounts Annual Accounts 6 Buy now
12 Mar 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
12 Mar 2008 officers Appointment Terminated Director stuart maconochie 1 Buy now
12 Mar 2008 officers Appointment Terminated Secretary julian axe 1 Buy now
18 Jan 2008 officers New director appointed 4 Buy now
10 Jan 2008 accounts Annual Accounts 6 Buy now
26 Mar 2007 annual-return Return made up to 03/03/07; full list of members 3 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
25 Jan 2007 accounts Annual Accounts 6 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
31 Mar 2006 annual-return Return made up to 03/03/06; full list of members 2 Buy now
06 Jan 2006 accounts Annual Accounts 6 Buy now
30 Mar 2005 resolution Resolution 10 Buy now
22 Mar 2005 annual-return Return made up to 03/03/05; full list of members 5 Buy now
11 Mar 2005 address Registered office changed on 11/03/05 from: st brides house 10 salisbury square london EC4Y 8EH 1 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN 1 Buy now
24 Mar 2004 officers New director appointed 2 Buy now
24 Mar 2004 officers New secretary appointed 2 Buy now
24 Mar 2004 officers Secretary resigned 1 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
03 Mar 2004 incorporation Incorporation Company 14 Buy now