Advanced company searchLink opens in new window

MALLINCKRODT UK LTD

Company number 02030418

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)
09 Jun 2015 CC04 Statement of company's objects
09 Jun 2015 SH10 Particulars of variation of rights attached to shares
09 Jun 2015 SH08 Change of share class name or designation
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 May 2015 MR01 Registration of charge 020304180002, created on 21 May 2015
22 May 2015 AA Accounts made up to 26 September 2014
21 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
27 Apr 2015 AP01 Appointment of Mr Robert Budenholzer as a director on 21 April 2015
24 Apr 2015 TM01 Termination of appointment of Dean Leslie Erdal as a director on 21 April 2015
16 Aug 2014 AA Accounts made up to 27 September 2013
30 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
04 Jul 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 28 June 2013
04 Jul 2013 TM02 Termination of appointment of Joanne Claire Pascucci as a secretary on 28 June 2013
09 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
23 Apr 2013 AA Accounts made up to 28 September 2012
12 Nov 2012 AP01 Appointment of Dean Leslie Erdal as a director on 21 August 2012
12 Nov 2012 TM02 Termination of appointment of Rachel Ivy Abbott as a secretary on 21 August 2012
12 Nov 2012 AP03 Appointment of Mrs Joanne Claire Pascucci as a secretary on 21 August 2012
12 Nov 2012 TM01 Termination of appointment of Ray Joseph Snell as a director on 21 August 2012
01 Oct 2012 AD01 Registered office address changed from Hall Lane Staveley Chesterfield Derbyshire S43 3RW on 1 October 2012
29 Jun 2012 AA Accounts made up to 30 September 2011
15 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
01 Feb 2012 CH03 Secretary's details changed for Rachel Ivy Abbott on 25 June 2011
26 Jul 2011 AP01 Appointment of Ray Joseph Snell as a director
26 Jul 2011 CH03 Secretary's details changed for Rachel Dennis on 26 June 2011