Advanced company searchLink opens in new window

MINSTER PHARMACEUTICALS PLC

Company number 00481650

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2012 TM02 Termination of appointment of James Hunter as a secretary on 14 August 2012
23 Aug 2012 TM01 Termination of appointment of James Douglas Hunter as a director on 14 August 2012
23 Aug 2012 TM01 Termination of appointment of Kenneth Patrick Mulvany as a director on 14 August 2012
20 Aug 2012 AP03 Appointment of Mark Bradford Evenstad as a secretary on 14 August 2012
20 Aug 2012 AP01 Appointment of Thomas William Burke as a director on 14 August 2012
20 Aug 2012 AP01 Appointment of Mark Bradford Evenstad as a director on 14 August 2012
22 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
25 Apr 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
06 Apr 2011 600 Appointment of a voluntary liquidator
06 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-30
06 Apr 2011 4.70 Declaration of solvency
23 Mar 2011 AD01 Registered office address changed from 3rd Floor 91-93 Farringdon Road London EC1M 3LN on 23 March 2011
16 Dec 2010 AP03 Appointment of James Hunter as a secretary
13 Dec 2010 AD01 Registered office address changed from Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on 13 December 2010
13 Dec 2010 TM02 Termination of appointment of Jeremy Gorman as a secretary
20 Sep 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 16 February 2010
  • GBP 3,557,379.50
20 Aug 2010 AR01 Annual return made up to 21 July 2010 with bulk list of shareholders
Statement of capital on 2010-08-20
  • GBP 3,557,379.5
08 Mar 2010 AP01 Appointment of James Douglas Hunter as a director
01 Mar 2010 AP01 Appointment of Kenneth Mulvany as a director
01 Mar 2010 TM01 Termination of appointment of John Russell as a director
01 Mar 2010 TM01 Termination of appointment of Karl Keegan as a director
01 Mar 2010 TM01 Termination of appointment of Paul Sharpe as a director
01 Mar 2010 TM01 Termination of appointment of Argeris Karabelas as a director