Advanced company searchLink opens in new window

MARTINDALE PHARMA (HOLDINGS 1) LIMITED

Company number 03409865

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)
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
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
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
  • RES15 ‐ Change company name resolution on 2010-05-12
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