LEND LEASE PHARMACEUTICAL (EMEA) LIMITED
Company number 03133137
- Company Overview for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
- Filing history for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
- People for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
- Charges for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
- More for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED (03133137)
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) |
---|---|---|---|
03 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
29 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
18 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
16 Mar 2011 | CERTNM |
Company name changed \certificate issued on 16/03/11
|
|
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | CONNOT | Change of name notice | |
11 Mar 2011 | AD01 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 | |
04 Feb 2011 | AP01 | Appointment of Mr Paul Francis Gandy as a director | |
03 Feb 2011 | TM01 | Termination of appointment of David Sutton as a director | |
03 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
22 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
05 May 2010 | TM01 | Termination of appointment of Graeme Forbes as a director | |
01 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Peter Dominic Leonard on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Graeme Bannerman Forbes on 1 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Alistair Cutts on 1 October 2009 | |
19 Oct 2009 | AP01 | Appointment of David Sutton as a director | |
09 Oct 2009 | AP01 | Appointment of Beverley Edward John Dew as a director | |
01 Jul 2009 | 287 | Registered office changed on 01/07/2009 from tanshire house shackleford road elstead surrey GU8 6LB | |
02 May 2009 | AA | Full accounts made up to 30 June 2008 | |
09 Dec 2008 | 363a | Return made up to 01/12/08; full list of members |