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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • 363(287) ‐ Registered office changed on 14/08/08
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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