About

Registered Number: 03676627
Date of Incorporation: 01/12/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 107 Station Street, Burton-On-Trent, Staffordshire, DE14 1SZ,

 

Founded in 1998, Pharmaservice Ltd has its registered office in Burton-On-Trent, Staffordshire. Bradshaw, John, White, Graham Roger are the current directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John 04 December 2013 - 1
WHITE, Graham Roger 01 October 2013 04 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
CS01 - N/A 03 December 2018
DS01 - Striking off application by a company 28 November 2018
CH01 - Change of particulars for director 15 October 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 23 June 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 06 December 2017
AP01 - Appointment of director 26 July 2017
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 07 July 2017
AD01 - Change of registered office address 15 May 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 02 May 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AR01 - Annual Return 02 December 2013
AP03 - Appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 03 July 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363s - Annual Return 12 December 2007
RESOLUTIONS - N/A 10 September 2007
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363s - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 08 September 2002
225 - Change of Accounting Reference Date 05 June 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 15 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 10 January 2000
CERTNM - Change of name certificate 25 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
NEWINC - New incorporation documents 01 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.