- Company Overview for MINSTER PHARMACEUTICALS PLC (00481650)
- Filing history for MINSTER PHARMACEUTICALS PLC (00481650)
- People for MINSTER PHARMACEUTICALS PLC (00481650)
- Insolvency for MINSTER PHARMACEUTICALS PLC (00481650)
- More for MINSTER PHARMACEUTICALS PLC (00481650)
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) |
---|---|---|---|
22 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2012 | TM02 | Termination of appointment of James Hunter as a secretary on 14 August 2012 | |
23 Aug 2012 | TM01 | Termination of appointment of James Douglas Hunter as a director on 14 August 2012 | |
23 Aug 2012 | TM01 | Termination of appointment of Kenneth Patrick Mulvany as a director on 14 August 2012 | |
20 Aug 2012 | AP03 | Appointment of Mark Bradford Evenstad as a secretary on 14 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Thomas William Burke as a director on 14 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Mark Bradford Evenstad as a director on 14 August 2012 | |
22 Jun 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2012 | |
06 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | 4.70 | Declaration of solvency | |
23 Mar 2011 | AD01 | Registered office address changed from 3rd Floor 91-93 Farringdon Road London EC1M 3LN on 23 March 2011 | |
16 Dec 2010 | AP03 | Appointment of James Hunter as a secretary | |
13 Dec 2010 | AD01 | Registered office address changed from Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on 13 December 2010 | |
13 Dec 2010 | TM02 | Termination of appointment of Jeremy Gorman as a secretary | |
20 Sep 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
24 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 16 February 2010
|
|
20 Aug 2010 | AR01 |
Annual return made up to 21 July 2010 with bulk list of shareholders
Statement of capital on 2010-08-20
|
|
08 Mar 2010 | AP01 | Appointment of James Douglas Hunter as a director | |
01 Mar 2010 | AP01 | Appointment of Kenneth Mulvany as a director | |
01 Mar 2010 | TM01 | Termination of appointment of John Russell as a director | |
01 Mar 2010 | TM01 | Termination of appointment of Karl Keegan as a director | |
01 Mar 2010 | TM01 | Termination of appointment of Paul Sharpe as a director | |
01 Mar 2010 | TM01 | Termination of appointment of Argeris Karabelas as a director |