Advanced company searchLink opens in new window

FRESENIUS KABI ONCOLOGY PLC

Company number 03681716

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)
20 Nov 2008 288b Appointment terminated director irving kuczynski
18 Nov 2008 CERTNM Company name changed dabur oncology PLC\certificate issued on 18/11/08
06 Jun 2008 AA Full accounts made up to 31 March 2008
19 Feb 2008 363s Return made up to 10/12/07; no change of members
11 Jul 2007 AA Full accounts made up to 31 March 2007
15 Jan 2007 363s Return made up to 10/12/06; full list of members
07 Aug 2006 288a New director appointed
07 Aug 2006 288a New director appointed
21 Jul 2006 288b Director resigned
15 May 2006 AA Full accounts made up to 31 March 2006
21 Mar 2006 395 Particulars of mortgage/charge
31 Jan 2006 288c Secretary's particulars changed
12 Dec 2005 363s Return made up to 10/12/05; full list of members
04 May 2005 AA Full accounts made up to 31 March 2005
25 Feb 2005 88(2)R Ad 19/01/05--------- £ si 10000000@.1=1000000 £ ic 16140000/17140000
25 Feb 2005 88(2)R Ad 14/02/05--------- £ si 10000000@.1=1000000 £ ic 15140000/16140000
11 Feb 2005 88(2)R Ad 06/10/04--------- £ si 10000000@.1
11 Feb 2005 88(2)R Ad 29/11/04--------- £ si 10000000@.1
11 Feb 2005 363s Return made up to 10/12/04; full list of members
21 Sep 2004 88(2)R Ad 23/07/04--------- £ si 10000000@.1=1000000 £ ic 12140000/13140000
31 Aug 2004 288b Director resigned
11 May 2004 AA Full accounts made up to 31 March 2004
10 May 2004 88(2)R Ad 25/03/04--------- £ si 10000000@.1=1000000 £ ic 11140000/12140000
16 Feb 2004 363s Return made up to 10/12/03; full list of members
10 Jun 2003 288b Director resigned