MARTINDALE PHARMACEUTICALS LIMITED
Company number 01073169
- Company Overview for MARTINDALE PHARMACEUTICALS LIMITED (01073169)
-
Filing history for MARTINDALE PHARMACEUTICALS LIMITED (01073169)
- People for MARTINDALE PHARMACEUTICALS LIMITED (01073169)
- Charges for MARTINDALE PHARMACEUTICALS LIMITED (01073169)
- More for MARTINDALE PHARMACEUTICALS LIMITED (01073169)
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) |
---|---|---|---|
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
17 Mar 2020 | CH01 | Director's details changed for Mr Philip Edward Parry on 1 March 2019 | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
13 Mar 2019 | TM01 | Termination of appointment of Roseline Georgette Joannesse as a director on 11 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Michael Christopher James Harris as a director on 1 January 2019 | |
13 Mar 2019 | AP01 | Appointment of Bertrand Deluard as a director on 11 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Emmanuel Schmidt as a director on 11 March 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Philip Edward Parry on 1 January 2019 | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
29 Aug 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
07 Mar 2017 | AP01 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Jason Grover as a director on 28 February 2017 | |
07 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
07 Mar 2017 | MR04 | Satisfaction of charge 010731690006 in full | |
16 Jan 2017 | MR04 | Satisfaction of charge 5 in full | |
27 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | CH01 | Director's details changed for Mr Jason Grover on 8 February 2016 | |
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |