Advanced company searchLink opens in new window

GEA PHARMA SYSTEMS LIMITED

Company number 00930232

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)
15 May 1999 288a New director appointed
25 Feb 1999 363s Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director resigned
28 Oct 1998 AA Full accounts made up to 31 December 1997
22 Oct 1998 288b Director resigned
03 Mar 1998 363s Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
15 Jan 1998 288a New director appointed
21 Oct 1997 287 Registered office changed on 21/10/97 from: 1 & 2 the quadrant abingdon science park barton lane, abingdon oxon, OX14 3YS
07 Aug 1997 288a New director appointed
07 Aug 1997 288a New director appointed
27 Jun 1997 AA Full accounts made up to 31 December 1996
24 Feb 1997 288b Director resigned
24 Feb 1997 363s Return made up to 07/02/97; full list of members
23 Sep 1996 AA Full accounts made up to 31 December 1995
01 Jul 1996 MISC Parent co group accts 1995
21 Feb 1996 363s Return made up to 07/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
29 Aug 1995 AA Full accounts made up to 31 December 1994
13 Feb 1995 363s Return made up to 07/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/02/95; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
30 Dec 1994 CERTNM Company name changed niro fielder LIMITED\certificate issued on 01/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed niro fielder LIMITED\certificate issued on 01/01/95
16 Sep 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
21 Feb 1994 363s Return made up to 07/02/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/02/94; no change of members
17 Feb 1994 AA Full accounts made up to 30 April 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 April 1993
22 Aug 1993 225(1) Accounting reference date shortened from 30/04 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/04 to 31/12
31 Jul 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge