Advanced company searchLink opens in new window

MINSTER PHARMACEUTICALS PLC

Company number 00481650

Filter by category

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)
16 Aug 2004 363(288) Director's particulars changed
09 Jul 2004 288c Director's particulars changed
10 Jun 2004 88(2)R Ad 14/04/04--------- £ si 27536231@.001=27536 £ ic 65938/93474
15 Apr 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Allot equity securities 06/04/04
15 Apr 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2003 288a New director appointed
31 Oct 2003 288a New director appointed
31 Oct 2003 288b Director resigned
31 Oct 2003 288b Director resigned
25 Oct 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2003 CERTNM Company name changed riceman insurance investments pl c\certificate issued on 21/10/03
16 Oct 2003 AA Full accounts made up to 31 March 2003
22 Aug 2003 363s Return made up to 21/07/03; bulk list available separately
22 Aug 2003 363(353) Location of register of members address changed
22 Mar 2003 353a Location of register of members (non legible)
17 Dec 2002 287 Registered office changed on 17/12/02 from: 55 queen anne street london W1G 9JR
16 Oct 2002 AA Full accounts made up to 31 March 2002
28 Aug 2002 363s Return made up to 21/07/02; bulk list available separately
28 Aug 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
05 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2001 AA Group of companies' accounts made up to 31 March 2001
04 Sep 2001 287 Registered office changed on 04/09/01 from: 55 queen anne street london W1G 9JR