VEEDA CLINICAL RESEARCH LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/01/137 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012

View Document

04/01/134 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM THE OLD CONVENT OF NOTRE DAME 119 LOOSELEIGH LANE DERRIFORD PLYMOUTH DEVON PL6 5HH

View Document

24/10/1124 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/10/117 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / APURVA SHAH / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KIRAN MARTHAK / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BINOY GARDI / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAURICE CROSS / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ALLINSON

View Document

06/04/096 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/096 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

06/04/096 April 2009 S-DIV

View Document

06/04/096 April 2009 S-DIV

View Document

06/04/096 April 2009 S-DIV

View Document

06/04/096 April 2009 CONSO

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/10/0731 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/06/0717 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/09/06; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED PHASE 1 CLINICAL TRIALS UNIT LIM ITED CERTIFICATE ISSUED ON 28/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RE ACQUISITION 21/07/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0511 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 23/09/04; CHANGE OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS; AMEND

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 RETURN MADE UP TO 23/09/02; NO CHANGE OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 £ IC 17525/17333 17/04/02 £ SR [email protected]=192

View Document

22/10/0222 October 2002 £ IC 17717/17525 30/11/01 £ SR [email protected]=192

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 23/09/01; NO CHANGE OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 VARYING SHARE RIGHTS AND NAMES 30/08/00

View Document

04/09/004 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/10/9712 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

16/08/9716 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 REGISTERED OFFICE CHANGED ON 02/07/97 FROM: MARK HOLT AND COMPANY MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0LP

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/97

View Document

14/04/9714 April 1997 £ NC 700/15736 10/09/

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 17/02/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 17/02/97

View Document

14/04/9714 April 1997 £ NC 15736/20000 17/02/97

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 10/09/96

View Document

14/04/9714 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/97

View Document

24/03/9724 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 ADOPT MEM AND ARTS 18/12/96

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 RETURN MADE UP TO 23/09/96; CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 SECRETARY RESIGNED

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company