PHARMA-ID.COM LIMITED

32 Station Approach, West Byfleet, KT14 6NF, Surrey
StatusDISSOLVED
Company No.04536391
CategoryPrivate Limited Company
Incorporated16 Sep 2002
Age21 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 8 months, 14 days

SUMMARY

PHARMA-ID.COM LIMITED is an dissolved private limited company with number 04536391. It was incorporated 21 years, 8 months, 29 days ago, on 16 September 2002 and it was dissolved 10 years, 8 months, 14 days ago, on 01 October 2013. The company address is 32 Station Approach, West Byfleet, KT14 6NF, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mahomed Hanif Allimahomed Sacoor

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Sacoor

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 06/03/2008 from albury mill, mill lane chilworth guildford surrey GU4 8RU

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 08/10/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 02/07/05 from: 32 station approach west byfleet surrey KT14 6NF

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: 2 claremont road surbiton surrey KT6 4QU

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/10/03

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the id group LIMITED\certificate issued on 10/10/02

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIXHAM ARCHERS LIMITED

THE OFFICE,PAIGNTON,TQ4 7PD

Number:07329164
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORTUNE CAPITAL LIMITED

UNIT 24,REDDITCH,B98 0DQ

Number:11160975
Status:ACTIVE
Category:Private Limited Company

SLB GRAPHIC DESIGN LTD

14 SPINNERS COTTAGES, MAGPIE ROAD,BANBURY,OX17 2RT

Number:11683684
Status:ACTIVE
Category:Private Limited Company

SUDBOROUGH PARTNERS LIMITED

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:04465377
Status:ACTIVE
Category:Private Limited Company

TESLA ELECTRICAL LTD

A66 & A69, THE SANDERSON CENTRE, LEES LANE,GOSPORT,PO12 3UL

Number:10602378
Status:ACTIVE
Category:Private Limited Company

THE EDINBURGH CAR VALET COMPANY LIMITED

15/7 SOUTH GYLE CRESCENT,EDINBURGH,EH12 9EB

Number:SC260507
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