PMD HEALTHCARE MARKETING SERVICES LIMITED

Unit E, Twelvetrees Business Park Unit E, Twelvetrees Business Park, London, E3 3JG, England
StatusDISSOLVED
Company No.03214740
CategoryPrivate Limited Company
Incorporated20 Jun 1996
Age27 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 19 days

SUMMARY

PMD HEALTHCARE MARKETING SERVICES LIMITED is an dissolved private limited company with number 03214740. It was incorporated 27 years, 11 months, 9 days ago, on 20 June 1996 and it was dissolved 4 years, 2 months, 19 days ago, on 10 March 2020. The company address is Unit E, Twelvetrees Business Park Unit E, Twelvetrees Business Park, London, E3 3JG, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032147400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032147400002

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Second filing of director appointment with name

Date: 09 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Gregory John Michael

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032147400003

Charge creation date: 2019-03-28

Documents

View document PDF

Statement of companys objects

Date: 02 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 032147400002

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greggory John Michael

Appointment date: 2018-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-04

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF

New address: Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Cassie

Termination date: 2018-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-02

Psc name: Orbital Marketing Services Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-05

Officer name: Forsyth Rutherford Black

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Cassie

Appointment date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Forsyth Rutherford Black

Change date: 2015-04-23

Documents

View document PDF

Termination secretary company

Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre John Leonard Kleinman

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Peter Tipping

Termination date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF

Old address: 4 New Square Bedfont Lakes Middlesex TW14 8HA

Change date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Markland

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcintosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Forsyth Rutherford Black

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Turnbull

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Francis Alexander Geddes

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Bland

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Raymond Patrick Mccourt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Burford

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Tipping

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Mary Bland

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Burford

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Dennis Mcintosh

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Alistair Turnbull

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: Orbital Park Ashford Kent TN24 0GA

Documents

View document PDF

Auditors resignation company

Date: 24 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andre Kleinman

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / barry tipping / 22/06/2007

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 287

Description: Registered office changed on 01/05/2008 from beresfords accountants castle house, castle hill avenue folkestone kent CT20 2TQ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pharmaceutical marketing direct LIMITED\certificate issued on 12/02/03

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/99; no change of members

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 17/03/99 from: 7 stratfield park elettra avenue waterlooville hampshire PO7 7XN

Documents

View document PDF


Some Companies

ALLCHORN ELECTRICAL LTD

CORTLANDT,HAILSHAM,BN27 1AE

Number:06291531
Status:ACTIVE
Category:Private Limited Company

BREAKPOINT UMBRELLA LIMITED

194A SEA FRONT,HAYLING ISLAND,PO11 9HR

Number:11507548
Status:ACTIVE
Category:Private Limited Company

LES POUSSINS (MILTON KEYNES) CIC

2 DAIMLER CLOSE,DAVENTRY,NN11 8QJ

Number:09740544
Status:ACTIVE
Category:Community Interest Company

MB HEALTH WEALTH & HAPPINESS LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:09495515
Status:ACTIVE
Category:Private Limited Company

STEER ME LIMITED

3 ST BRIDES FARM STANTON HILL,DERBY,DE73 7NF

Number:11226846
Status:ACTIVE
Category:Private Limited Company

STRATTON OAKMONT TRADING LTD

8 AXIS HAWKFIELD BUSINESS PARK,BRISTOL,BS14 0BY

Number:11403432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source