PHARMINISATION LIMITED

Company Documents

DateDescription
17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/07/1527 July 2015 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONES / 31/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JONES / 31/01/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALTON / 17/07/2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 3 CLARENCE ROAD KILBURN LONDON NW6 7TG UNITED KINGDOM

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALTON / 17/10/2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONES / 17/10/2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALTON / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 S252 DISP LAYING ACC

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALTON / 07/04/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM 8C HILLTOP ROAD WEST HAMPSTEAD LONDON NW6 2PY

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONES / 07/04/2008

View Document

21/01/0821 January 2008 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