Advanced company searchLink opens in new window

IS PHARMACEUTICALS LIMITED

Company number 02685820

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)
11 Feb 2010 CH01 Director's details changed for Timothy Wright on 21 January 2010
11 Feb 2010 CH01 Director's details changed for Frank Matthew Sunderland Hall on 21 January 2010
11 Feb 2010 CH01 Director's details changed for Ann Hardy on 21 January 2010
04 Sep 2009 AA Full accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 21/01/09; full list of members
21 Jan 2009 288a Director and secretary appointed frank matthew sunderland hall
15 Jan 2009 288b Appointment terminated director and secretary nigel goldsmith
16 Oct 2008 MISC Auditors resignation
01 Oct 2008 AA Full accounts made up to 31 March 2008
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 7
25 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Apr 2008 CERTNM Company name changed maelor pharmaceuticals LIMITED\certificate issued on 24/04/08
05 Feb 2008 363a Return made up to 21/01/08; full list of members
27 Nov 2007 395 Particulars of mortgage/charge
19 Nov 2007 MEM/ARTS Memorandum and Articles of Association
19 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2007 AA Full accounts made up to 31 March 2007
14 Mar 2007 287 Registered office changed on 14/03/07 from: riversdale cae gwilym road newbridge wrexham clwyd LL14 3JG
27 Feb 2007 403a Declaration of satisfaction of mortgage/charge
26 Jan 2007 363a Return made up to 21/01/07; full list of members
19 Sep 2006 AA Full accounts made up to 31 March 2006