Advanced company searchLink opens in new window

JAZZ PHARMACEUTICALS RESEARCH UK LIMITED

Company number 03107561

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)
07 Feb 2000 363s Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(353) ‐ Location of register of members address changed
02 Nov 1999 88(2)R Ad 05/04/99--------- £ si 10850@1=10850 £ ic 120002/130852
02 Aug 1999 AA Accounts for a dormant company made up to 30 September 1998
20 Apr 1999 CERTNM Company name changed g w pharmaceuticals LIMITED\certificate issued on 21/04/99
02 Feb 1999 123 Nc inc already adjusted 16/12/98
02 Feb 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
02 Feb 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
02 Feb 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
02 Feb 1999 288a New director appointed
21 Jan 1999 123 Nc inc already adjusted 16/12/98
21 Jan 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
21 Jan 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
21 Jan 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 Oct 1998 363s Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jul 1998 288a New secretary appointed;new director appointed
01 Jul 1998 287 Registered office changed on 01/07/98 from: 7 ramley road, pennington, lymington, hampshire SO41 8HF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/07/98 from: 7 ramley road, pennington, lymington, hampshire SO41 8HF
01 Jul 1998 288b Secretary resigned
01 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
22 Jun 1998 AA Accounts for a dormant company made up to 30 September 1997
20 May 1998 288a New director appointed
20 May 1998 288a New secretary appointed
20 May 1998 288b Secretary resigned
20 May 1998 288b Director resigned
18 May 1998 CERTNM Company name changed titanite LIMITED\certificate issued on 18/05/98