Pharmacogenomic Innovative Solutions Ltd was founded on 10 May 2007, it's status at Companies House is "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Alun Daniel | 10 May 2007 | - | 1 |
YAMAMOTO, Ryuji | 20 April 2011 | - | 1 |
DELRIEU, Olivier Georges Jean-Pierre | 17 July 2009 | 06 June 2018 | 1 |
FUJITA, Yoshiji | 17 July 2009 | 20 April 2011 | 1 |
HASHIMOTO, Kozo, Dr | 10 May 2007 | 01 April 2010 | 1 |
WALKER, David Graeme | 17 July 2009 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 25 August 2020 | |
DS01 - Striking off application by a company | 17 August 2020 | |
AA - Annual Accounts | 29 June 2020 | |
AA01 - Change of accounting reference date | 29 June 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 15 June 2020 | |
AD01 - Change of registered office address | 21 January 2020 | |
RESOLUTIONS - N/A | 11 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 October 2019 | |
SH19 - Statement of capital | 11 October 2019 | |
CAP-SS - N/A | 11 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 27 June 2019 | |
AA01 - Change of accounting reference date | 25 March 2019 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
CS01 - N/A | 08 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
AA - Annual Accounts | 21 March 2018 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 24 May 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 19 June 2015 | |
CH01 - Change of particulars for director | 19 June 2015 | |
CH03 - Change of particulars for secretary | 19 June 2015 | |
CH01 - Change of particulars for director | 19 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 21 January 2014 | |
SH01 - Return of Allotment of shares | 17 October 2013 | |
AR01 - Annual Return | 10 June 2013 | |
CH01 - Change of particulars for director | 16 May 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 13 May 2011 | |
AP01 - Appointment of director | 10 May 2011 | |
TM01 - Termination of appointment of director | 28 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
AA - Annual Accounts | 04 February 2011 | |
TM01 - Termination of appointment of director | 18 October 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 30 November 2009 | |
AP01 - Appointment of director | 17 November 2009 | |
AP01 - Appointment of director | 17 November 2009 | |
AP01 - Appointment of director | 17 November 2009 | |
287 - Change in situation or address of Registered Office | 08 September 2009 | |
225 - Change of Accounting Reference Date | 08 July 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 25 March 2008 | |
225 - Change of Accounting Reference Date | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
NEWINC - New incorporation documents | 10 May 2007 |