Advanced company searchLink opens in new window

HOECHST MARION ROUSSEL LIMITED

Company number 02945218

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)
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 CH01 Director's details changed for Mr Hugo Rupert Alexander Fry on 28 February 2017
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 AP01 Appointment of Mr Hugo Rupert Alexander Fry as a director on 1 January 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 TM01 Termination of appointment of Tarja Johanna Stenvall as a director on 30 September 2016
20 May 2016 TM01 Termination of appointment of Andrew Michael James Prosser as a director on 1 April 2016
07 Apr 2016 AP01 Appointment of Mr Francois-Xavier Duhalde as a director on 1 April 2016
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
12 Oct 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
21 Nov 2014 AP01 Appointment of Mrs Tarja Johanna Stenvall as a director on 19 November 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 TM01 Termination of appointment of Stephen Philip Oldfield as a director on 25 July 2014
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
28 Jan 2014 CH01 Director's details changed for Mr Stephen Philip Oldfield on 31 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Andrew Michael James Prosser on 31 December 2013
05 Jan 2014 AA Full accounts made up to 31 December 2012