Advanced company searchLink opens in new window

CELTIC PHARMA MANAGEMENT SERVICES EUROPE LIMITED

Company number 05577225

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
15 Oct 2012 CH01 Director's details changed for The Honourable Stephen Ralfe Evans-Freke on 28 September 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
25 Jul 2011 AD01 Registered office address changed from 42-44 Portman Road Reading RG30 1EA on 25 July 2011
27 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for John Charles Mayo on 1 October 2009
27 Oct 2010 CH01 Director's details changed for The Honourable Stephen Ralfe Evans Freke on 1 October 2009
27 Oct 2010 CH01 Director's details changed for Dr Stephen Barry Parker on 1 October 2009
01 Apr 2010 AA Full accounts made up to 31 December 2009
01 Oct 2009 363a Return made up to 28/09/09; full list of members
01 Oct 2009 288c Director's Change of Particulars / john mayo / 28/09/2009 / HouseName/Number was: , now: mayer brown international LLP; Street was: mercury house, triton court, now: 201 bishopsgate; Area was: 14 finsbury square, now: ; Post Code was: EC2A 1BR, now: EC2M 3AF; Country was: , now: united kingdom
01 Oct 2009 288c Director and Secretary's Change of Particulars / stephen parker / 28/09/2009 / HouseName/Number was: , now: mayer brown international LLP; Street was: mercury house, triton court, now: 201 bishopsgate; Area was: 14 finsbury square, now: ; Post Code was: EC2A 1BR, now: EC2M 3AF; Country was: , now: united kingdom
01 Oct 2009 288c Director's Change of Particulars / stephen evans freke / 28/09/2009 / HouseName/Number was: , now: mayer brown international LLP; Street was: mercury house, triton court, now: 201 bishopsgate; Area was: 14 finsbury square, now: ; Post Code was: EC2A 1BR, now: EC2M 3AF; Country was: , now: united kingdom
25 Jun 2009 AA Full accounts made up to 31 December 2008
22 Oct 2008 363a Return made up to 28/09/08; full list of members
24 Apr 2008 AA Full accounts made up to 31 December 2007
23 Oct 2007 363a Return made up to 28/09/07; full list of members
23 Oct 2007 353 Location of register of members
25 Sep 2007 AA Full accounts made up to 31 December 2006