PMD HEALTHCARE MARKETING SERVICES LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

09/05/199 May 2019 SECOND FILING OF AP01 FOR MR GREGORY JOHN MICHAEL

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032147400003

View Document

02/04/192 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1821 September 2018 ADOPT ARTICLES 04/09/2018

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032147400002

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CASSIE

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GEDDES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / ORBITAL MARKETING SERVICES GROUP LIMITED / 02/01/2018

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR MARK STEPHEN CASSIE

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR FORSYTH BLACK

View Document

21/06/1621 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FORSYTH RUTHERFORD BLACK / 23/04/2015

View Document

08/04/158 April 2015 TERMINATE SEC APPOINTMENT

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY TIPPING

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDRE KLEINMAN

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX TW14 8HA

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES

View Document

19/12/1319 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT

View Document

19/08/1319 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA BURFORD

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS CATHERINE MARY BLAND

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD BURFORD

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM ORBITAL PARK ASHFORD KENT TN24 0GA

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH

View Document

10/01/1310 January 2013 SECRETARY APPOINTED DAVID ALISTAIR TURNBULL

View Document

24/12/1224 December 2012 AUDITOR'S RESIGNATION

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED ANDRE KLEINMAN

View Document

15/07/1015 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY TIPPING / 22/06/2007

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM BERESFORDS ACCOUNTANTS CASTLE HOUSE, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED PHARMACEUTICAL MARKETING DIRECT LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 AUDITOR'S RESIGNATION

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 7 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: 45 MADELINE ROAD PETERSFIELD HANTS GU31 4AL

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 17 CITY BUSINESS CENTRE, LOWER R PLOUGH WAY LONDON SE16 1AA

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 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