Advanced company searchLink opens in new window

DE NOVO PHARMACEUTICALS LIMITED

Company number 03761178

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)
29 Aug 2001 123 Nc inc already adjusted 26/07/01
29 Aug 2001 RESOLUTIONS Resolutions
  • RES11 ‐ 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
29 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ 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
29 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
29 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2001 288b Director resigned
29 Aug 2001 288b Director resigned
29 Aug 2001 288b Director resigned
18 Jun 2001 363s Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 Jun 2001 MEM/ARTS Memorandum and Articles of Association
11 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2001 88(2)R Ad 31/01/01--------- £ si 693432@.01=6934 £ ic 17844/24778
03 Apr 2001 288a New director appointed
03 Apr 2001 288a New director appointed
14 Feb 2001 395 Particulars of mortgage/charge
11 Dec 2000 288a New director appointed
02 Nov 2000 AA Full accounts made up to 31 December 1999
17 Oct 2000 288b Secretary resigned
17 Oct 2000 287 Registered office changed on 17/10/00 from: garretts administration services abbots house, abbey street reading berkshire RG1 3BD
17 Oct 2000 288a New secretary appointed
17 Jul 2000 288a New director appointed
30 Jun 2000 SA Statement of affairs
30 Jun 2000 88(2)R Ad 05/04/00--------- £ si 332000@.01
06 Jun 2000 363s Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
26 May 2000 288a New director appointed