Based in Hatfield, Hertfordshire, Pharmadex Logistics Ltd was registered on 25 November 2008. The current directors of this business are listed as Le Sueur, Mark Anthony, Le Sueur, Monique, Temple Secretaries Limited in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LE SUEUR, Mark Anthony | 25 November 2008 | - | 1 |
LE SUEUR, Monique | 25 November 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 25 November 2008 | 25 November 2008 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 30 January 2020 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AD04 - Change of location of company records to the registered office | 25 March 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AD01 - Change of registered office address | 25 February 2011 | |
AR01 - Annual Return | 30 November 2010 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AA - Annual Accounts | 20 June 2010 | |
AA01 - Change of accounting reference date | 18 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AR01 - Annual Return | 03 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
395 - Particulars of a mortgage or charge | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
NEWINC - New incorporation documents | 25 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 26 November 2010 | Outstanding |
N/A |
Rent deposit deed | 20 February 2009 | Outstanding |
N/A |