Advanced company searchLink opens in new window

CATALENT PHARMA SOLUTIONS LIMITED

Company number 03761135

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)
14 Jun 2001 288b Director resigned
14 Jun 2001 288a New director appointed
14 Jun 2001 288b Director resigned
01 Jun 2001 363s Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
09 Nov 2000 288a New director appointed
13 Jun 2000 363s Return made up to 28/04/00; full list of members
12 Apr 2000 88(2)R Ad 20/03/00--------- £ si 44144423@1=44144423 £ ic 23100000/67244423
12 Apr 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
12 Apr 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
01 Oct 1999 287 Registered office changed on 01/10/99 from: r p scherer LTD frankland road, blagrove swindon wiltshire SN5 8YS
18 Aug 1999 88(3) Particulars of contract relating to shares
18 Aug 1999 88(2)P Ad 30/06/99--------- £ si 23099999@1=23099999 £ ic 1/23100000
13 Jul 1999 225 Accounting reference date extended from 30/04/00 to 30/06/00
13 Jul 1999 287 Registered office changed on 13/07/99 from: garretts administration services abbots house, abbey street reading berkshire RG1 3BD
13 Jul 1999 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
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
13 Jul 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
13 Jul 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Jul 1999 123 £ nc 100/23100000 25/06/99
08 Jul 1999 288a New director appointed
08 Jul 1999 288b Director resigned
08 Jul 1999 288b Secretary resigned
08 Jul 1999 288a New secretary appointed
29 Jun 1999 CERTNM Company name changed gac no.161 LIMITED\certificate issued on 29/06/99
07 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 Apr 1999 NEWINC Incorporation