- Company Overview for MARTINDALE PHARMA (HOLDINGS 1) LIMITED (03409865)
- Filing history for MARTINDALE PHARMA (HOLDINGS 1) LIMITED (03409865)
- People for MARTINDALE PHARMA (HOLDINGS 1) LIMITED (03409865)
- Charges for MARTINDALE PHARMA (HOLDINGS 1) LIMITED (03409865)
- More for MARTINDALE PHARMA (HOLDINGS 1) LIMITED (03409865)
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) |
---|---|---|---|
18 Feb 2011 | AP01 | Appointment of Mr Martin James Stilletto as a director | |
12 Oct 2010 | AP01 | Appointment of Mr Richard Anthony De Souza as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Andrew Oades as a director | |
10 Aug 2010 | AP01 | Appointment of Mr Philip Edward Parry as a director | |
05 Aug 2010 | TM01 |
Termination of appointment of Andrew Oades as a director
|
|
05 Aug 2010 | TM01 | Termination of appointment of Anthony Knight as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Anthony Knight as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Anthony Knight as a director | |
24 May 2010 | AUD | Auditor's resignation | |
24 May 2010 | AP01 | Appointment of Thomas Engelen as a director | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 May 2010 | CERTNM |
Company name changed cardinal health U.K. 433 LIMITED\certificate issued on 20/05/10
|
|
20 May 2010 | CONNOT | Change of name notice | |
18 May 2010 | AUD | Auditor's resignation | |
07 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
15 Apr 2010 | AP01 | Appointment of Anthony Knight as a director | |
14 Apr 2010 | AP01 | Appointment of Andrew Giovanni Oades as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Jorge Gomez as a director | |
08 Apr 2010 | AP01 | Appointment of Anthony Knight as a director | |
08 Apr 2010 | AD01 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 8 April 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 April 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
01 Apr 2010 | AA | Accounts made up to 30 June 2009 | |
02 Feb 2010 | AD01 | Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on 2 February 2010 | |
18 Dec 2009 | AP01 | Appointment of Jorge Mario Gomez as a director |