Gazette. Gazette notice compulsory. |
2020-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-28 |
View Report |
Officers. Officer name: Mr Martin Zinner. Appointment date: 2017-07-31. |
2017-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-15 |
View Report |
Officers. Termination date: 2016-12-12. Officer name: Ovalsec Limited. |
2016-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-14 |
View Report |
Annual return. Legacy. |
2009-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-27 |
View Report |
Annual return. Legacy. |
2008-12-05 |
View Report |
Officers. Description: Director's change of particulars / roswitha beil / 18/06/2007. |
2008-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-22 |
View Report |
Annual return. Legacy. |
2007-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-05 |
View Report |
Officers. Description: Director resigned. |
2007-02-01 |
View Report |
Change of name. Description: Company name changed international pharmajobs LIMITED\certificate issued on 30/01/07. |
2007-01-30 |
View Report |
Annual return. Legacy. |
2006-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-31 |
View Report |
Officers. Description: New director appointed. |
2005-12-14 |
View Report |
Annual return. Legacy. |
2005-08-19 |
View Report |
Officers. Description: Director's particulars changed. |
2005-07-27 |
View Report |
Officers. Description: Director resigned. |
2005-07-27 |
View Report |
Accounts. Accounts type dormant. |
2004-11-26 |
View Report |
Annual return. Legacy. |
2004-08-02 |
View Report |
Accounts. Accounts type dormant. |
2004-03-01 |
View Report |
Annual return. Legacy. |
2003-09-12 |
View Report |
Address. Description: Location of register of members. |
2003-08-13 |
View Report |
Accounts. Accounts type dormant. |
2002-12-03 |
View Report |
Annual return. Legacy. |
2002-08-05 |
View Report |
Officers. Description: Secretary's particulars changed. |
2002-08-05 |
View Report |
Address. Description: Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ. |
2002-06-01 |
View Report |
Accounts. Accounts type dormant. |
2002-01-17 |
View Report |
Officers. Description: Director resigned. |
2001-12-06 |
View Report |