Advanced company searchLink opens in new window

FRESENIUS KABI ONCOLOGY PLC

Company number 03681716

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)
20 Jun 2001 AA Full accounts made up to 31 March 2001
18 Jun 2001 88(2)R Ad 31/01/01--------- £ si 13650000@.1=1365000 £ ic 2275000/3640000
08 Feb 2001 363s Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 Jan 2001 MEM/ARTS Memorandum and Articles of Association
29 Jan 2001 122 Div 27/07/00
03 Jul 2000 88(2)R Ad 26/05/00--------- £ si 1886063@1=1886063 £ ic 613937/2500000
03 Jul 2000 123 £ nc 1000000/5000000 02/05/00
27 Jun 2000 AA Full accounts made up to 31 March 2000
31 Mar 2000 88(2)R Ad 02/12/99--------- £ si 363937@1=363937 £ ic 250000/613937
16 Feb 2000 CERTNM Company name changed axol laboratories PLC\certificate issued on 17/02/00
04 Feb 2000 363s Return made up to 30/11/99; full list of members
04 Feb 2000 288a New director appointed
25 Nov 1999 287 Registered office changed on 25/11/99 from: 8 yewcourt court 23 rickmansworth road watford WD1 7HL
15 Oct 1999 225 Accounting reference date extended from 31/12/99 to 31/03/00
15 Sep 1999 88(2)R Ad 31/08/99--------- £ si 249998@1=249998 £ ic 2/250000
19 Aug 1999 395 Particulars of mortgage/charge
22 Apr 1999 288a New director appointed
01 Apr 1999 CERT8 Certificate of authorisation to commence business and borrow
01 Apr 1999 117 Application to commence business
08 Mar 1999 MEM/ARTS Memorandum and Articles of Association
05 Mar 1999 287 Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU
05 Mar 1999 288a New director appointed
05 Mar 1999 288a New secretary appointed
05 Mar 1999 288a New director appointed
05 Mar 1999 288b Director resigned