About

Registered Number: 02857735
Date of Incorporation: 28/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 19 Kingsmill, Newmarket Road, Great Chesterford,, Saffron Walden, Essex, CB10 1PE

 

Having been setup in 1993, Pharmalink Ltd are based in Saffron Walden, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. James, Olive Vaughan, James, Huw Vaughan, James, Alison Margaret, James, John Gwilym are listed as directors of Pharmalink Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Huw Vaughan 28 September 1993 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Olive Vaughan 17 July 2007 - 1
JAMES, Alison Margaret 28 September 1993 31 July 2002 1
JAMES, John Gwilym 31 July 2002 17 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
DISS40 - Notice of striking-off action discontinued 31 December 2019
CS01 - N/A 30 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
CS01 - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 30 July 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
CS01 - N/A 22 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 29 June 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
CS01 - N/A 01 February 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 23 July 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AR01 - Annual Return 05 February 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 14 June 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 16 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 28 October 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 15 November 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 17 October 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 03 October 1994
288 - N/A 01 October 1993
288 - N/A 01 October 1993
NEWINC - New incorporation documents 28 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.