- Company Overview for MINSTER PHARMACEUTICALS PLC (00481650)
- Filing history for MINSTER PHARMACEUTICALS PLC (00481650)
- People for MINSTER PHARMACEUTICALS PLC (00481650)
- Insolvency for MINSTER PHARMACEUTICALS PLC (00481650)
- More for MINSTER PHARMACEUTICALS PLC (00481650)
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) |
---|---|---|---|
01 Mar 2010 | TM01 | Termination of appointment of Robert Stubbs as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Peter Blower as a director | |
16 Jan 2010 | TM01 | Termination of appointment of Robert Aubrey as a director | |
15 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2009 | AD02 | Register inspection address has been changed | |
13 Sep 2009 | 287 | Registered office changed on 13/09/2009 from audley end business centre the old forge london road wendens ambo saffron walden essex CB11 4JL | |
06 Aug 2009 | 363a | Return made up to 21/07/09; bulk list available separately | |
04 Jul 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
03 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2009 | 288a | Director appointed karl david keegan | |
08 Oct 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
14 Aug 2008 | 363s |
Return made up to 21/07/08; bulk list available separately
|
|
23 Jul 2008 | 288c | Director's Change of Particulars / robert stubbs / 23/07/2008 / HouseName/Number was: , now: haymans farm; Street was: 95 addison gardens, now: shillinglee road; Post Town was: london, now: plaistow; Region was: , now: west sussex; Post Code was: W14 0DT, now: RH14 0PQ | |
26 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2008 | 288c | Secretary's Change of Particulars / jeremy gorman / 07/05/2008 / HouseName/Number was: , now: 58; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1AU | |
09 Oct 2007 | 287 | Registered office changed on 09/10/07 from: 56 queen anne street london W1G 8LA | |
21 Aug 2007 | 363s | Return made up to 21/07/07; bulk list available separately | |
23 Jul 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
23 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
31 May 2007 | 88(2)R | Ad 16/05/07--------- £ si 57971@.05=2898 £ ic 2942171/2945069 | |
24 May 2007 | 288a | New director appointed | |
27 Apr 2007 | 88(2)R | Ad 06/04/07--------- £ si 463768@.05=23188 £ ic 2918983/2942171 | |
27 Apr 2007 | 88(2)R | Ad 27/03/07--------- £ si 26153942@.05=1307697 £ ic 1611286/2918983 | |
27 Apr 2007 | 123 | Nc inc already adjusted 26/03/07 |