Advanced company searchLink opens in new window

NEUROPHARM GROUP PLC

Company number 05983736

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 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
11 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 May 2011
09 Nov 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
09 Nov 2010 600 Appointment of a voluntary liquidator
09 Nov 2010 4.40 Notice of ceasing to act as a voluntary liquidator
20 Aug 2010 TM02 Termination of appointment of Graham Yeatman as a secretary
20 Aug 2010 TM01 Termination of appointment of Graham Yeatman as a director
20 Aug 2010 TM01 Termination of appointment of Robert Mansfield as a director
08 Jun 2010 AD01 Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 8 June 2010
02 Jun 2010 600 Appointment of a voluntary liquidator
02 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-18
04 May 2010 4.70 Declaration of solvency
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 3,273,669
14 Apr 2010 TM01 Termination of appointment of Michael Snape as a director
05 Feb 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
22 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
18 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2009 AA Group of companies' accounts made up to 30 June 2009
10 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
09 Nov 2009 AD03 Register(s) moved to registered inspection location
09 Nov 2009 AD02 Register inspection address has been changed
09 Nov 2009 CH01 Director's details changed for Dr Graeme Manson Hart on 31 October 2009
06 Nov 2009 CH01 Director's details changed for Graham Edward Yeatman on 31 October 2009
06 Nov 2009 CH01 Director's details changed for Stephen Kennedy Whybrow on 31 October 2009