PROTHERICS MEDICINES DEVELOPMENT LIMITED
Company number 01939643
- Company Overview for PROTHERICS MEDICINES DEVELOPMENT LIMITED (01939643)
- Filing history for PROTHERICS MEDICINES DEVELOPMENT LIMITED (01939643)
- People for PROTHERICS MEDICINES DEVELOPMENT LIMITED (01939643)
- Charges for PROTHERICS MEDICINES DEVELOPMENT LIMITED (01939643)
- More for PROTHERICS MEDICINES DEVELOPMENT LIMITED (01939643)
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) |
---|---|---|---|
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
22 Feb 2012 | AP03 | Appointment of Lygia Jane Jones as a secretary | |
22 Feb 2012 | TM02 | Termination of appointment of Peter Maddox as a secretary | |
16 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Feb 2011 | AA | Full accounts made up to 31 March 2010 | |
12 Jan 2011 | TM01 | Termination of appointment of James Christie as a director | |
12 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
12 Jan 2011 | TM01 | Termination of appointment of James Christie as a director | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for James Campbell Christie on 12 January 2010 | |
13 Jan 2010 | CH03 | Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from first floor 5 fleet place london EC4M 7RD | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD | |
08 Apr 2009 | 288b | Appointment terminated director christine soden | |
31 Mar 2009 | 288c | Director's change of particulars / pamela makin / 16/03/2009 | |
31 Mar 2009 | 288c | Director's change of particulars / rolf soderstrom / 16/03/2009 | |
31 Mar 2009 | 288c | Director's change of particulars / christine soden / 16/03/2009 | |
25 Mar 2009 | 288b | Appointment terminated secretary julie vickers | |
25 Mar 2009 | 288a | Secretary appointed peter geoffrey maddox | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX | |
23 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
15 Jan 2009 | 288a | Director appointed christine helen soden |