Total Documents | 121 |
---|
Total Pages | 487 |
---|
20 November 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off |
22 August 2018 | Application to strike the company off the register |
7 August 2018 | Micro company accounts made up to 31 July 2018 |
16 March 2018 | Micro company accounts made up to 31 July 2017 |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates |
17 March 2017 | Termination of appointment of Alan Frazer as a director on 30 January 2017 |
17 March 2017 | Termination of appointment of Matthew David Challoner as a secretary on 30 January 2017 |
17 March 2017 | Termination of appointment of Matthew David Challoner as a secretary on 30 January 2017 |
17 March 2017 | Termination of appointment of Alan Frazer as a director on 30 January 2017 |
17 March 2017 | Registered office address changed from C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB England to Honeypleck Chapel Lane Cropredy Banbury OX17 1PA on 17 March 2017 |
17 March 2017 | Registered office address changed from C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB England to Honeypleck Chapel Lane Cropredy Banbury OX17 1PA on 17 March 2017 |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from C/O Louise Wallace the Techno Centre Puma Way Coventry University Technology Park Coventry CV1 2TT to C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB on 27 June 2016 |
27 June 2016 | Registered office address changed from C/O Louise Wallace the Techno Centre Puma Way Coventry University Technology Park Coventry CV1 2TT to C/O Matthew Challoner Alan Berry Building Priory Street Coventry CV1 5FB on 27 June 2016 |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 April 2015 | Termination of appointment of Susan Margaret Law as a director on 16 March 2015 |
2 April 2015 | Termination of appointment of Susan Margaret Law as a director on 16 March 2015 |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 |
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 |
27 August 2013 | Appointment of Mr Matthew David Challoner as a secretary |
27 August 2013 | Appointment of Mr Matthew David Challoner as a secretary |
4 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders |
4 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders |
27 June 2013 | Total exemption small company accounts made up to 31 July 2012 |
27 June 2013 | Total exemption small company accounts made up to 31 July 2012 |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders |
23 April 2012 | Registered office address changed from the Techno Centre Coventry University Technology Park Coventry Warwickshire CV1 2TT on 23 April 2012 |
23 April 2012 | Registered office address changed from the Techno Centre Coventry University Technology Park Coventry Warwickshire CV1 2TT on 23 April 2012 |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 |
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders |
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders |
24 May 2011 | Amended accounts made up to 31 July 2010 |
24 May 2011 | Amended accounts made up to 31 July 2010 |
28 January 2011 | Accounts for a dormant company made up to 31 July 2010 |
28 January 2011 | Accounts for a dormant company made up to 31 July 2010 |
20 September 2010 | Director's details changed for Professor Louise Margaret Wallace on 30 May 2010 |
20 September 2010 | Director's details changed for Professor Louise Margaret Wallace on 30 May 2010 |
20 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders |
20 September 2010 | Director's details changed for Dr Orla Dunn on 30 May 2010 |
20 September 2010 | Director's details changed for Susan Margaret Law on 30 May 2010 |
20 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders |
20 September 2010 | Director's details changed for Susan Margaret Law on 30 May 2010 |
20 September 2010 | Director's details changed for Dr Orla Dunn on 30 May 2010 |
9 August 2010 | Accounts for a dormant company made up to 31 July 2009 |
9 August 2010 | Accounts for a dormant company made up to 31 July 2009 |
30 June 2009 | Appointment terminated director david noon |
30 June 2009 | Director appointed alan frazer |
30 June 2009 | Director appointed alan frazer |
30 June 2009 | Appointment terminated director david noon |
26 June 2009 | Return made up to 30/05/09; full list of members |
26 June 2009 | Return made up to 30/05/09; full list of members |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 |
3 September 2008 | Appointment terminated secretary jane howard |
3 September 2008 | Appointment terminated secretary jane howard |
30 May 2008 | Return made up to 30/05/08; full list of members |
30 May 2008 | Return made up to 30/05/08; full list of members |
11 February 2008 | Accounts for a dormant company made up to 31 July 2007 |
11 February 2008 | Accounts for a dormant company made up to 31 July 2007 |
24 July 2007 | Return made up to 31/05/07; full list of members |
24 July 2007 | Return made up to 31/05/07; full list of members |
8 December 2006 | Secretary resigned |
8 December 2006 | New secretary appointed |
8 December 2006 | New secretary appointed |
8 December 2006 | Secretary resigned |
9 November 2006 | Accounts for a dormant company made up to 31 July 2006 |
9 November 2006 | Accounts for a dormant company made up to 31 July 2006 |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
13 June 2006 | Return made up to 31/05/06; full list of members |
13 June 2006 | Return made up to 31/05/06; full list of members |
6 June 2006 | Ad 25/05/06--------- £ si 49@1=49 £ ic 1/50 |
6 June 2006 | New director appointed |
6 June 2006 | New director appointed |
6 June 2006 | Director resigned |
6 June 2006 | Director resigned |
6 June 2006 | Director resigned |
6 June 2006 | New director appointed |
6 June 2006 | New director appointed |
6 June 2006 | Particulars of contract relating to shares |
6 June 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 |
6 June 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 |
6 June 2006 | New director appointed |
6 June 2006 | Director resigned |
6 June 2006 | New director appointed |
6 June 2006 | Ad 25/05/06--------- £ si 49@1=49 £ ic 1/50 |
6 June 2006 | Particulars of contract relating to shares |
6 June 2006 | New director appointed |
6 June 2006 | Ad 25/05/06--------- £ si 50@1=50 £ ic 50/100 |
6 June 2006 | Ad 25/05/06--------- £ si 50@1=50 £ ic 50/100 |
6 June 2006 | New director appointed |
19 May 2006 | New director appointed |
19 May 2006 | New director appointed |
23 March 2006 | Director resigned |
23 March 2006 | Director resigned |
7 March 2006 | Registered office changed on 07/03/06 from: no 1 colmore square birmingham B4 6AA |
7 March 2006 | Registered office changed on 07/03/06 from: no 1 colmore square birmingham B4 6AA |
7 March 2006 | New secretary appointed |
7 March 2006 | Secretary resigned |
7 March 2006 | New director appointed |
7 March 2006 | New director appointed |
7 March 2006 | Secretary resigned |
7 March 2006 | New secretary appointed |
30 January 2006 | Company name changed pma health research LIMITED\certificate issued on 30/01/06 |
30 January 2006 | Company name changed pma health research LIMITED\certificate issued on 30/01/06 |
31 May 2005 | Incorporation |
31 May 2005 | Incorporation |