Pharmaceutical Development & Quality Services Ltd was founded on 19 July 1999 and has its registered office in Guildford, it has a status of "Dissolved". We don't currently know the number of employees at the company. There is one director listed as Withington, Victoria Gwyneth for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITHINGTON, Victoria Gwyneth | 12 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 June 2018 | |
LIQ13 - N/A | 28 March 2018 | |
RESOLUTIONS - N/A | 11 April 2017 | |
4.70 - N/A | 11 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 April 2017 | |
AD01 - Change of registered office address | 22 March 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AD01 - Change of registered office address | 16 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 30 July 2014 | |
CH01 - Change of particulars for director | 30 July 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AD01 - Change of registered office address | 23 June 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH03 - Change of particulars for secretary | 22 September 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
287 - Change in situation or address of Registered Office | 27 April 2005 | |
AA - Annual Accounts | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 29 December 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 29 December 2003 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 25 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2002 | |
AA - Annual Accounts | 15 January 2002 | |
287 - Change in situation or address of Registered Office | 12 September 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 22 August 2000 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
288b - Notice of resignation of directors or secretaries | 03 September 1999 | |
288b - Notice of resignation of directors or secretaries | 03 September 1999 | |
287 - Change in situation or address of Registered Office | 03 September 1999 | |
CERTNM - Change of name certificate | 24 August 1999 | |
NEWINC - New incorporation documents | 19 July 1999 |