DONCASTER PHARMACEUTICALS GROUP LIMITED
Company number 02091571
- Company Overview for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- Filing history for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- People for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- Charges for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- Insolvency for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- More for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
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) |
---|---|---|---|
23 Oct 2013 | TM01 | Termination of appointment of Stephanie Ellison as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Mark James Gulliford as a director | |
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | MR01 | Registration of charge 020915710011 | |
21 Oct 2013 | TM02 | Termination of appointment of Stephanie Ellison as a secretary | |
21 Oct 2013 | AD01 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 | |
21 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
21 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
13 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Derek Andrew Wilson on 1 October 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 | |
11 Jun 2010 | CH03 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 | |
23 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Jun 2009 | 363a | Return made up to 20/04/09; full list of members | |
03 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
13 Jun 2008 | 363a | Return made up to 20/04/08; full list of members | |
02 Feb 2008 | AA | Full accounts made up to 31 March 2007 |