Advanced company searchLink opens in new window

IS PHARMACEUTICALS LIMITED

Company number 02685820

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)
02 Jun 2011 TM02 Termination of appointment of Frank Hall as a secretary
26 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
10 Aug 2010 AA Full accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Timothy Wright on 21 January 2010
11 Feb 2010 CH01 Director's details changed for Frank Matthew Sunderland Hall on 21 January 2010
11 Feb 2010 CH01 Director's details changed for Ann Hardy on 21 January 2010
04 Sep 2009 AA Full accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 21/01/09; full list of members
21 Jan 2009 288a Director and secretary appointed frank matthew sunderland hall
15 Jan 2009 288b Appointment terminated director and secretary nigel goldsmith
16 Oct 2008 MISC Auditors resignation
01 Oct 2008 AA Full accounts made up to 31 March 2008
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
22 Aug 2008 395 Particulars of a mortgage or charge / charge no: 7
25 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Apr 2008 CERTNM Company name changed maelor pharmaceuticals LIMITED\certificate issued on 24/04/08
05 Feb 2008 363a Return made up to 21/01/08; full list of members