About

Registered Number: 03809180
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (5 years and 9 months ago)
Registered Address: 2nd Floor, Shaw House Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHINGTON, Victoria Gwyneth 12 March 2005 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.