MARLBOROUGH PHARMACEUTICALS LIMITED
Company number 05339752
- Company Overview for MARLBOROUGH PHARMACEUTICALS LIMITED (05339752)
- Filing history for MARLBOROUGH PHARMACEUTICALS LIMITED (05339752)
- People for MARLBOROUGH PHARMACEUTICALS LIMITED (05339752)
- Charges for MARLBOROUGH PHARMACEUTICALS LIMITED (05339752)
- More for MARLBOROUGH PHARMACEUTICALS LIMITED (05339752)
| 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) |
|---|---|---|---|
| 05 May 2016 | AD01 | Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 20-22 Bedford Row London WC1R 4JS on 5 May 2016 | |
| 28 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
| 05 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
| 06 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
| 23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 25 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
| 04 Jan 2014 | TM01 | Termination of appointment of Joseph Farley as a director | |
| 04 Jan 2014 | TM01 | Termination of appointment of Paul Barnes as a director | |
| 04 Jan 2014 | TM01 | Termination of appointment of Peter Coull as a director | |
| 04 Jan 2014 | TM01 | Termination of appointment of Stephen Park as a director | |
| 04 Jan 2014 | TM02 | Termination of appointment of Joseph Farley as a secretary | |
| 04 Jan 2014 | AD01 | Registered office address changed from 35a High Street Marlborough Wilts SN8 1LW on 4 January 2014 | |
| 04 Jan 2014 | AP01 | Appointment of Bhikhu Chhotabhai Patel as a director | |
| 04 Jan 2014 | AP01 | Appointment of Mr Amit Vijaykumar Patel as a director | |
| 04 Jan 2014 | AP01 | Appointment of Mr Dipen Vijaykumar Patel as a director | |
| 04 Jan 2014 | AP01 | Appointment of Mr Mark John Cotterill as a director | |
| 04 Jan 2014 | AP01 | Appointment of Mr Vijay Kumar Chhotabhai Patel as a director | |
| 27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 22 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 10 January 2006
|
|
| 20 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
| 20 Feb 2013 | CH01 | Director's details changed for Mr Paul Martin Barnes on 13 February 2013 | |
| 31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 31 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
| 30 Jan 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 |