Advanced company searchLink opens in new window

CHIESI HEALTHCARE LIMITED

Company number 03297174

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)
08 Jan 2001 288b Director resigned
08 Jan 2001 288b Director resigned
08 Jan 2001 288b Secretary resigned
02 Oct 2000 AA Full group accounts made up to 31 December 1999
09 Jun 2000 CERTNM Company name changed chiesi holdings LIMITED\certificate issued on 09/06/00
07 Jun 2000 CERTNM Company name changed trinity pharmaceuticals holdings LIMITED\certificate issued on 07/06/00
05 Mar 2000 363s Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Jun 1999 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Jun 1999 122 Conso div conve 28/05/99
29 Jun 1999 288b Director resigned
29 Jun 1999 288b Director resigned
29 Jun 1999 288b Director resigned
29 Jun 1999 288a New director appointed
29 Jun 1999 288a New director appointed
29 Jun 1999 288a New director appointed
29 Jun 1999 288a New director appointed
29 Jun 1999 288a New director appointed
11 Jun 1999 169 £ ic 641699/641199 28/05/99 £ sr 50000@.01=500
10 Jun 1999 88(2)R Ad 28/05/99--------- £ si 24990@.01=249 £ ic 641450/641699
10 Jun 1999 RESOLUTIONS Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
10 Jun 1999 88(2)R Ad 27/05/99--------- £ si 50000000@.00001= 500 £ ic 640950/641450
10 Jun 1999 122 Conve 28/05/99
10 Jun 1999 122 Conve 26/05/99
10 Jun 1999 123 Nc inc already adjusted 26/05/99